- Company Overview for NELTON FINEST LTD (09566963)
- Filing history for NELTON FINEST LTD (09566963)
- People for NELTON FINEST LTD (09566963)
- Insolvency for NELTON FINEST LTD (09566963)
- More for NELTON FINEST LTD (09566963)
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
|
|
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 |