Advanced company searchLink opens in new window

NELTON FINEST LTD

Company number 09566963

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)
15 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
07 Jan 2020 AA Micro company accounts made up to 30 April 2019
17 Sep 2019 AD01 Registered office address changed from 105 Springwell Avenue Liverpool L36 9AB United Kingdom to Flat 1, 321 Model Village Crewell Worksop S80 4BP on 17 September 2019
17 Sep 2019 PSC07 Cessation of Leighton Williams as a person with significant control on 21 August 2019
17 Sep 2019 TM01 Termination of appointment of Leighton Williams as a director on 21 August 2019
17 Sep 2019 PSC01 Notification of Nigel Bainbridge as a person with significant control on 21 August 2019
17 Sep 2019 AP01 Appointment of Mr Nigel Bainbridge as a director on 21 August 2019
09 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
24 Sep 2018 AA Micro company accounts made up to 30 April 2018
08 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
12 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
06 Apr 2017 AD01 Registered office address changed from 49 Boode Crescent Liverpool L28 4EF United Kingdom to 105 Springwell Avenue Liverpool L36 9AB on 6 April 2017
06 Apr 2017 CH01 Director's details changed for Leighton Williams on 4 April 2017
09 Dec 2016 AA Micro company accounts made up to 30 April 2016
21 Jun 2016 TM01 Termination of appointment of Gediminas Sobeckis as a director on 14 June 2016
21 Jun 2016 AD01 Registered office address changed from 26 Landseer Mount Bramley Leeds LS13 2QZ United Kingdom to 49 Boode Crescent Liverpool L28 4EF on 21 June 2016
21 Jun 2016 AP01 Appointment of Leighton Williams as a director on 14 June 2016
10 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
02 Nov 2015 AD01 Registered office address changed from 2C California Drive Horbury Wakefield WF4 5JW United Kingdom to 26 Landseer Mount Bramley Leeds LS13 2QZ on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Gavin Osborne as a director on 22 October 2015
02 Nov 2015 AP01 Appointment of Gediminas Sobeckis as a director on 22 October 2015
03 Aug 2015 TM01 Termination of appointment of Anthony Joseph as a director on 24 July 2015
03 Aug 2015 AP01 Appointment of Gavin Osborne as a director on 24 July 2015
03 Aug 2015 AD01 Registered office address changed from 1B Denbigh Place London SW1V 2HB United Kingdom to 2C California Drive Horbury Wakefield WF4 5JW on 3 August 2015