- Company Overview for NELSONS BAR LIMITED (06773410)
- Filing history for NELSONS BAR LIMITED (06773410)
- People for NELSONS BAR LIMITED (06773410)
- Charges for NELSONS BAR LIMITED (06773410)
- More for NELSONS BAR LIMITED (06773410)
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
|
|
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
|
|
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
|
|
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 |