- Company Overview for NAILS ETC LIMITED (06373410)
- Filing history for NAILS ETC LIMITED (06373410)
- People for NAILS ETC LIMITED (06373410)
- Insolvency for NAILS ETC LIMITED (06373410)
- More for NAILS ETC LIMITED (06373410)
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) |
---|---|---|---|
11 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
04 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
|
|
20 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
22 Oct 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
15 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
19 Sep 2013 | AD02 | Register inspection address has been changed from 35 Oxford Street Pontycymer Bridgend CF32 8DD United Kingdom | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
18 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
12 Oct 2011 | CH01 | Director's details changed for Mrs Carol Gaston on 12 October 2011 | |
25 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
22 Mar 2011 | TM02 | Termination of appointment of Criterion Accounting Limited as a secretary | |
08 Mar 2011 | ANNOTATION |
Rectified The TM02 was removed from the public register on 28/04/11 as it was factually inaccurate or derived from something factually inaccurate
|
|
08 Mar 2011 | AD01 | Registered office address changed from 37 Oxford Street Pontycymer Bridgend CF32 8DD United Kingdom on 8 March 2011 | |
18 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2009 | |
17 Jan 2011 | AP04 | Appointment of Criterion Accounting Limited as a secretary | |
17 Jan 2011 | TM02 | Termination of appointment of Phoenix Audit Limited as a secretary | |
07 Jan 2011 | AD01 | Registered office address changed from 35 Oxford Street Pontycymer Bridgend CF32 8DD on 7 January 2011 | |
15 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders |