Advanced company searchLink opens in new window

NAYLOR AND OSBORN LIMITED

Company number 04462733

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)
12 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 50
26 Sep 2013 AA Total exemption full accounts made up to 30 June 2013
18 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
17 Jun 2013 CH01 Director's details changed for Robert James Naylor on 8 April 2013
17 Jun 2013 CH03 Secretary's details changed for Robert James Naylor on 8 April 2013
17 Jun 2013 CH01 Director's details changed for Jean Naylor on 8 April 2013
17 Jun 2013 AD02 Register inspection address has been changed
28 Jan 2013 AA Total exemption full accounts made up to 30 June 2012
08 Oct 2012 AD01 Registered office address changed from Langstrath Bossington Lane Porlock Minehead Somerset TA24 8HD England on 8 October 2012
19 Jun 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
03 Apr 2012 AD01 Registered office address changed from 16Th Floor Portland House Bressenden Place London SW1E 5RS United Kingdom on 3 April 2012
29 Sep 2011 AA Total exemption full accounts made up to 30 June 2011
07 Jul 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
03 Oct 2010 AA Total exemption full accounts made up to 30 June 2010
26 Jul 2010 AD01 Registered office address changed from Suite 169 Airport House Purley Way Croydon Surrey CR0 0XZ on 26 July 2010
30 Jun 2010 AR01 Annual return made up to 17 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Jean Naylor on 17 June 2010
30 Jun 2010 CH01 Director's details changed for Robert James Naylor on 17 June 2010
12 Feb 2010 AD01 Registered office address changed from Suite 164, Airport House Purley Way, Croydon Surrey CR0 0XZ on 12 February 2010
12 Feb 2010 TM01 Termination of appointment of Darrell Osborn as a director
12 Feb 2010 TM01 Termination of appointment of Nicholas Osborn as a director
21 Dec 2009 SH06 Cancellation of shares. Statement of capital on 21 December 2009
  • GBP 50
21 Dec 2009 SH03 Purchase of own shares.
23 Nov 2009 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
13 Aug 2009 AA Total exemption full accounts made up to 30 June 2009