- Company Overview for W. R. NASH & CO. LIMITED (01694062)
- Filing history for W. R. NASH & CO. LIMITED (01694062)
- People for W. R. NASH & CO. LIMITED (01694062)
- More for W. R. NASH & CO. LIMITED (01694062)
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) |
---|---|---|---|
05 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jul 2024 | SH06 |
Cancellation of shares. Statement of capital on 18 June 2024
|
|
03 Jul 2024 | SH03 | Purchase of own shares. | |
05 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
05 Mar 2024 | PSC05 | Change of details for Trustees of W R Nash Deceased as a person with significant control on 23 February 2023 | |
29 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
23 Feb 2023 | PSC05 | Change of details for Trustees of W R Nash Deceased as a person with significant control on 1 February 2023 | |
22 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 22 February 2020 with no updates | |
21 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
21 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with no updates | |
08 Nov 2017 | AD01 | Registered office address changed from Hilltop House Hilltop Glossop Derbyshire SK13 7QJ to 86 Cliffe Road Glossop SK13 8NT on 8 November 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mrs Susan Theresa Nash on 7 November 2017 | |
08 Nov 2017 | CH03 | Secretary's details changed for Mrs Susan Theresa Nash on 7 November 2017 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
|