Advanced company searchLink opens in new window

NAVESTOCK PROJECTS LTD

Company number 09856851

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)
11 Aug 2020 TM01 Termination of appointment of Mohamed Amir as a director on 28 July 2020
24 Jun 2020 AA Micro company accounts made up to 30 November 2019
07 Feb 2020 AD01 Registered office address changed from 216 Grangemouth Road Coventry CV6 3FG United Kingdom to 31 Barley Close Wembley HA0 2LN on 7 February 2020
07 Feb 2020 PSC01 Notification of Mohamed Amir as a person with significant control on 29 January 2020
07 Feb 2020 PSC07 Cessation of Grant Wilkinson as a person with significant control on 29 January 2020
07 Feb 2020 TM01 Termination of appointment of Grant Wilkinson as a director on 29 January 2020
07 Feb 2020 AP01 Appointment of Mr Mohamed Amir as a director on 29 January 2020
30 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Jul 2019 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 216 Grangemouth Road Coventry CV6 3FG on 4 July 2019
04 Jul 2019 AP01 Appointment of Mr Grant Wilkinson as a director on 5 June 2019
04 Jul 2019 TM01 Termination of appointment of Terence Dunne as a director on 5 June 2019
04 Jul 2019 PSC07 Cessation of Terence Dunne as a person with significant control on 5 June 2019
04 Jul 2019 PSC01 Notification of Grant Wilkinson as a person with significant control on 5 June 2019
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
19 Jul 2018 AA Micro company accounts made up to 30 November 2017
28 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
28 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 28 June 2018
28 Jun 2018 TM01 Termination of appointment of Christopher Jaundrill as a director on 5 April 2018
28 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
28 Jun 2018 PSC07 Cessation of Christopher Jaundrill as a person with significant control on 5 April 2018
12 Dec 2017 CS01 Confirmation statement made on 4 November 2017 with updates
06 Dec 2017 TM01 Termination of appointment of Terence Dunne as a director on 14 July 2017
06 Dec 2017 AP01 Appointment of Mr Christopher Jaundrill as a director on 14 July 2017
06 Dec 2017 PSC01 Notification of Christopher Jaundrill as a person with significant control on 14 July 2017