Advanced company searchLink opens in new window

J & R NAYLORS OF WAKEFIELD LIMITED

Company number 06307193

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)
22 Jul 2014 AP03 Appointment of Ms Claire Lindsey Tranter as a secretary on 30 November 2013
22 Jul 2014 TM02 Termination of appointment of Audrey Elizabeth Tranter as a secretary on 30 November 2013
27 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
12 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
27 Mar 2013 AA Accounts for a dormant company made up to 31 July 2012
18 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
09 Mar 2012 CERTNM Company name changed naylors finance LTD\certificate issued on 09/03/12
  • RES15 ‐ Change company name resolution on 2012-02-16
09 Mar 2012 CONNOT Change of name notice
25 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
12 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
12 Jul 2011 CH03 Secretary's details changed for Mrs Audrey Elizabeth Tranter on 12 July 2011
12 Jul 2011 CH01 Director's details changed for Roger Joseph Tranter on 12 July 2011
04 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
06 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
16 Mar 2010 AA Accounts for a dormant company made up to 31 July 2009
28 Jul 2009 363a Return made up to 09/07/09; full list of members
27 Apr 2009 287 Registered office changed on 27/04/2009 from mazars house gelderd road gildersome leeds LS27 7JN
20 Apr 2009 AA Accounts for a dormant company made up to 31 July 2008
06 Aug 2008 363a Return made up to 09/07/08; full list of members
06 Aug 2008 287 Registered office changed on 06/08/2008 from mazars house, geldard road gildersome leeds LS27 7JN
06 Aug 2008 288c Secretary's change of particulars / audrey tranter / 01/01/2008
31 Jan 2008 288a New secretary appointed
31 Jan 2008 288a New director appointed
10 Jul 2007 288b Secretary resigned
10 Jul 2007 288b Director resigned