Advanced company searchLink opens in new window

NASMYTH HENTON LIMITED

Company number 06453721

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)
23 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
07 Nov 2014 AA Full accounts made up to 31 January 2014
31 Jul 2014 MR01 Registration of charge 064537210006, created on 25 July 2014
12 Jun 2014 MR01 Registration of charge 064537210005
02 Jan 2014 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
04 Sep 2013 MR01 Registration of charge 064537210004
09 Jul 2013 AA Full accounts made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 14 December 2012 with full list of shareholders
10 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 3
17 Jul 2012 AA Full accounts made up to 31 January 2012
21 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
13 Jul 2011 AA Full accounts made up to 31 January 2011
20 May 2011 AA Full accounts made up to 31 January 2010
16 Feb 2011 AD01 Registered office address changed from 6 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 16 February 2011
07 Jan 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
04 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
01 Dec 2009 AA Full accounts made up to 31 January 2009
20 Aug 2009 AA Accounts for a dormant company made up to 31 January 2008
20 Aug 2009 225 Accounting reference date shortened from 31/01/2009 to 31/01/2008
17 Dec 2008 363a Return made up to 14/12/08; full list of members
25 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
14 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Jun 2008 288a Director appointed simon william beech
10 Jun 2008 288a Director appointed maurice edmonds