Advanced company searchLink opens in new window

NELSONS BAR LIMITED

Company number 06773410

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)
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Sep 2015 MR01 Registration of charge 067734100003, created on 11 September 2015
02 Mar 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
02 Mar 2015 CH01 Director's details changed for Mr Paul Calvesbert on 1 February 2015
13 Jan 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
13 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
07 Jan 2014 AA Accounts for a small company made up to 31 March 2013
09 Jan 2013 AA Accounts for a small company made up to 31 March 2012
04 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
04 Jan 2013 CH01 Director's details changed for Mr Paul Calvesbert on 20 January 2012
08 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
16 Nov 2011 AA Accounts for a small company made up to 31 March 2011
25 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Feb 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
24 Feb 2011 CH01 Director's details changed for Mr Paul Calvesbert on 4 December 2010
10 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 CERTNM Company name changed pj holidays LIMITED\certificate issued on 17/03/10
  • RES15 ‐ Change company name resolution on 2010-02-05
28 Jan 2010 CONNOT Change of name notice
05 Jan 2010 AR01 Annual return made up to 15 December 2009 with full list of shareholders
21 Nov 2009 AP01 Appointment of Karen Louise Sharp as a director
07 Feb 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
07 Feb 2009 287 Registered office changed on 07/02/2009 from 10 landport terrace portsmouth PO1 2RG