Advanced company searchLink opens in new window

THE NAILS TRAINING CO. LIMITED

Company number 04388020

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)
11 Apr 2014 TM01 Termination of appointment of Kay Turford as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
31 May 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
18 Jan 2013 AP01 Appointment of Ms Kay Turford as a director
11 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2012 TM01 Termination of appointment of Fiona Green as a director
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
07 Apr 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
09 Jun 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Fiona Elizabeth Green on 6 March 2010
09 Jun 2010 CH01 Director's details changed for Mary Valerie Bellis on 6 March 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
05 May 2009 363a Return made up to 06/03/09; full list of members
03 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
30 Jun 2008 AA Total exemption small company accounts made up to 31 March 2007
13 May 2008 288a Director appointed fiona elizabeth green
22 Apr 2008 288b Appointment terminate, director david william cooper logged form
17 Apr 2008 363a Return made up to 06/03/08; full list of members
17 Apr 2008 288b Appointment terminated director david cooper
17 Apr 2008 288b Appointment terminated secretary david cooper
24 Jan 2008 287 Registered office changed on 24/01/08 from: c/o cooper & williams 1ST floor great western house boundary lane saltney chester cheshire CH4 8RD