Advanced company searchLink opens in new window

NESTLÉ PURLAW LIMITED

Company number 02691982

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)
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
  • GBP 1,967,935
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
  • GBP 1,967,935
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