Advanced company searchLink opens in new window

NICE 'N' NAUGHTY LEISUREWEAR LIMITED

Company number 03850310

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)
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
12 May 2015 AD01 Registered office address changed from 129 Brook Street Chester CH1 3DU to 125/129 Suite 5 Witton Street Northwich Cheshire CW9 5DY on 12 May 2015
29 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
29 Sep 2014 AR01 Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 102
24 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
01 Oct 2013 AR01 Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 102
10 Jun 2013 TM01 Termination of appointment of Patricia Murray as a director
10 Jun 2013 TM02 Termination of appointment of Patricia Murrey as a secretary
10 Jun 2013 AP03 Appointment of Mr Simon Matthew Prescott as a secretary
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Oct 2012 AR01 Annual return made up to 29 September 2012 with full list of shareholders
05 Jul 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 102
01 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 May 2012 AA Total exemption small company accounts made up to 31 August 2011
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 3
18 Oct 2011 AR01 Annual return made up to 29 September 2011 with full list of shareholders
24 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Oct 2010 AR01 Annual return made up to 29 September 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for Patricia Marie Murray on 29 September 2010
08 Feb 2010 AA Total exemption small company accounts made up to 31 August 2009
09 Nov 2009 AR01 Annual return made up to 29 September 2009 with full list of shareholders
29 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
09 Jan 2009 AA Total exemption small company accounts made up to 31 August 2008
30 Dec 2008 363a Return made up to 29/09/08; full list of members