- Company Overview for NESTLÉ PURLAW LIMITED (02691982)
- Filing history for NESTLÉ PURLAW LIMITED (02691982)
- People for NESTLÉ PURLAW LIMITED (02691982)
- More for NESTLÉ PURLAW LIMITED (02691982)
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) |
---|---|---|---|
15 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
13 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
02 Apr 2020 | CH01 | Director's details changed for Mr Matthieu Albert Weber on 1 March 2020 | |
04 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
03 Mar 2020 | AP01 | Appointment of Mr Matthieu Albert Weber as a director on 1 March 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of David Steven Mcdaniel as a director on 1 March 2020 | |
16 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Feb 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
07 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
18 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Sep 2017 | AP01 | Appointment of Mr Calum Fionn Macrae as a director on 1 July 2017 | |
07 Sep 2017 | AP01 | Appointment of Mr Matthew John Chandler as a director on 1 July 2017 | |
07 Sep 2017 | TM01 | Termination of appointment of Richard Anthony Watson as a director on 21 June 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Sep 2016 | CH01 | Director's details changed for Mr David Steven Mcdaniel on 23 August 2016 | |
19 Apr 2016 | AP01 | Appointment of Mr David Steven Mcdaniel as a director on 15 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Marc Philippe Seiler as a director on 8 April 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
09 Oct 2014 | AP01 | Appointment of Mr Marc Philippe Seiler as a director on 6 October 2014 | |
08 Oct 2014 | TM01 | Termination of appointment of Elizabeth Charlotte Legge as a director on 6 October 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of Elizabeth Charlotte Lucienne Marjorie Messud as a secretary on 31 July 2014 |