Advanced company searchLink opens in new window

HENRY C. NASH LIMITED

Company number 02926041

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)
17 Jun 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
13 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
19 May 2009 363a Return made up to 05/05/09; full list of members
30 Apr 2009 288c Director's change of particulars / kenneth gunbie / 01/10/2008
30 Apr 2009 288c Director and secretary's change of particulars / ingrid gunbie / 01/10/2008
30 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Apr 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Apr 2009 AA Total exemption full accounts made up to 31 March 2008
16 Jun 2008 363s Return made up to 05/05/08; full list of members
19 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
02 Aug 2007 AA Total exemption full accounts made up to 31 March 2006
31 May 2007 363s Return made up to 05/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Dec 2006 AA Total exemption full accounts made up to 31 March 2005
22 Jun 2006 363s Return made up to 05/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
12 May 2005 363s Return made up to 05/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
02 Feb 2005 AA Total exemption full accounts made up to 31 March 2004
26 May 2004 363s Return made up to 05/05/04; full list of members
19 May 2004 AA Total exemption full accounts made up to 31 March 2003
31 Mar 2004 288a New secretary appointed;new director appointed
31 Mar 2004 288b Secretary resigned
29 Jan 2004 403a Declaration of satisfaction of mortgage/charge
18 Jun 2003 395 Particulars of mortgage/charge
21 May 2003 363s Return made up to 05/05/03; full list of members
18 Feb 2003 395 Particulars of mortgage/charge