Advanced company searchLink opens in new window

NELSON (H.C.C.) LIMITED

Company number 01653281

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2017 CH03 Secretary's details changed for Mr Roger Martyn Lee on 2 January 2017
02 Jan 2017 CH01 Director's details changed for Mrs Margaret Hardy on 2 January 2017
02 Jan 2017 CH01 Director's details changed for Michael Kenneth Hardy on 2 January 2017
22 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 236.84
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 236.84
13 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
08 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 236.84
15 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
27 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
16 Jan 2012 AR01 Annual return made up to 19 December 2011 with full list of shareholders
09 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
18 Apr 2011 AP01 Appointment of Mrs Margaret Hardy as a director
18 Jan 2011 AR01 Annual return made up to 19 December 2010 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
17 Jan 2010 AR01 Annual return made up to 19 December 2009 with full list of shareholders
03 Dec 2009 AP01 Appointment of Mr Yasir Jaleel as a director
07 Aug 2009 88(3) Particulars of contract relating to shares
07 Aug 2009 88(2) Ad 08/07/09\gbp si 5684@0.01=56.84\gbp ic 180/236.84\
05 Aug 2009 288a Director appointed sykes chemists LIMITED
20 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
20 Jul 2009 123 Gbp nc 200/255.93\03/07/09