Advanced company searchLink opens in new window

NIGEL PERCY LIMITED

Company number 05113531

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)
09 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
28 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Ann Marsland on 27 April 2010
28 May 2010 CH01 Director's details changed for Nigel Peter Jonathon Percy on 27 April 2010
17 Nov 2009 AA Total exemption small company accounts made up to 30 April 2009
28 Oct 2009 AD01 Registered office address changed from Lawmax House 30-32 Nottingham Road Stapleford Nottingham Nottinghamshire NG9 3AA on 28 October 2009
12 Oct 2009 AD01 Registered office address changed from Midland House 36 Station Road Sandiacre Nottingham NG10 5AS on 12 October 2009
14 Jul 2009 363a Return made up to 27/04/09; full list of members
27 Aug 2008 AA Partial exemption accounts made up to 30 April 2008
24 Jun 2008 363s Return made up to 27/04/08; no change of members
29 Aug 2007 AA Partial exemption accounts made up to 30 April 2007
18 May 2007 363s Return made up to 27/04/07; full list of members
06 Dec 2006 AA Partial exemption accounts made up to 30 April 2006
19 May 2006 363s Return made up to 27/04/06; full list of members
20 Oct 2005 AA Total exemption small company accounts made up to 30 April 2005
29 Apr 2005 363s Return made up to 27/04/05; full list of members
11 May 2004 288b Secretary resigned
11 May 2004 288b Director resigned
11 May 2004 288a New director appointed
11 May 2004 288a New secretary appointed;new director appointed
11 May 2004 287 Registered office changed on 11/05/04 from: credit reporting services LIMITED 123A caerphilly road cardiff south glamorgan CF14 4QA
27 Apr 2004 NEWINC Incorporation