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)
19 Mar 2008 363a Return made up to 15/03/08; full list of members
17 Mar 2008 288c Director's change of particulars / andrew ferguson / 17/03/2008
15 Jan 2008 AA Full accounts made up to 31 May 2007
04 Dec 2007 225 Accounting reference date extended from 31/03/07 to 31/05/07
30 Oct 2007 288c Director's particulars changed
02 Apr 2007 363a Return made up to 15/03/07; full list of members
02 Apr 2007 288c Director's particulars changed
19 Feb 2007 288b Secretary resigned
19 Feb 2007 288a New director appointed
19 Feb 2007 288a New secretary appointed;new director appointed
19 Oct 2006 288a New director appointed
25 Jul 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Provs approved 01/06/06
12 Jul 2006 88(2)O Ad 01/06/06--------- £ si 26291185@.001
13 Jun 2006 395 Particulars of mortgage/charge
09 Jun 2006 288b Director resigned
09 Jun 2006 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
09 Jun 2006 123 Nc inc already adjusted 31/05/06
09 Jun 2006 287 Registered office changed on 09/06/06 from: no 1 colmore square birmingham B4 6AA
09 Jun 2006 288a New director appointed
09 Jun 2006 88(2)R Ad 31/05/06--------- £ si 1000000@.01=10000 £ ic 2/10002
09 Jun 2006 288a New director appointed
09 Jun 2006 88(2)R Ad 31/05/06--------- £ si 8999900@.01=89999 £ ic 10002/100001
09 Jun 2006 288a New secretary appointed;new director appointed
09 Jun 2006 288a New director appointed
09 Jun 2006 288b Secretary resigned