Advanced company searchLink opens in new window

NENPLAS LIMITED

Company number 05743422

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)
14 Feb 2017 MR04 Satisfaction of charge 1 in full
14 Feb 2017 MR04 Satisfaction of charge 2 in full
14 Feb 2017 MR04 Satisfaction of charge 4 in full
14 Feb 2017 MR04 Satisfaction of charge 7 in full
14 Feb 2017 MR04 Satisfaction of charge 9 in full
08 Jan 2017 AA Full accounts made up to 31 May 2016
19 Dec 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
20 Sep 2016 MR04 Satisfaction of charge 8 in full
20 Sep 2016 MR04 Satisfaction of charge 6 in full
11 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 143,031.185
26 Feb 2016 AA Full accounts made up to 31 May 2015
17 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 143,031.185
17 Mar 2015 TM01 Termination of appointment of Mike Collis as a director on 21 January 2015
02 Mar 2015 AA Full accounts made up to 31 May 2014
01 Apr 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 143,031.185
26 Nov 2013 MISC Section 519
01 Oct 2013 AA Full accounts made up to 31 May 2013
01 May 2013 AP01 Appointment of Mr Mike Collis as a director on 22 March 2013
01 May 2013 TM01 Termination of appointment of Andrew Robert Ferguson as a director on 3 March 2013
09 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
19 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Approving certain banking docs 04/03/2013
14 Mar 2013 TM01 Termination of appointment of Ann Elizabeth Quirke as a director on 4 March 2013
14 Mar 2013 TM01 Termination of appointment of Alan Michael Emery as a director on 4 March 2013
14 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 9
12 Mar 2013 CERTNM Company name changed homelux nenplas LIMITED\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-03-04