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)
06 Dec 2017 PSC07 Cessation of Jason Dean as a person with significant control on 13 January 2017
06 Dec 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 6 December 2017
04 Aug 2017 AA Micro company accounts made up to 30 November 2016
26 Jun 2017 TM01 Termination of appointment of Shaun Kennedy as a director on 22 June 2017
26 Jun 2017 AP01 Appointment of Mr Terence Dunne as a director on 22 June 2017
19 Apr 2017 AD01 Registered office address changed from 296 Rundells Harlow CM18 7HL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 19 April 2017
19 Apr 2017 AP01 Appointment of Shaun Kennedy as a director on 12 April 2017
19 Apr 2017 TM01 Termination of appointment of Antony Garrett as a director on 5 April 2017
22 Jan 2017 AP01 Appointment of Antony Garrett as a director on 13 January 2017
20 Jan 2017 TM01 Termination of appointment of Jason Dean as a director on 13 January 2017
20 Jan 2017 AD01 Registered office address changed from 56 Warmley Close Wolverhampton WV6 0XF United Kingdom to 296 Rundells Harlow CM18 7HL on 20 January 2017
14 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
15 Sep 2016 AD01 Registered office address changed from 27 Brookfield Road Codsall Wolverhampton WV8 1HX United Kingdom to 56 Warmley Close Wolverhampton WV6 0XF on 15 September 2016
15 Sep 2016 CH01 Director's details changed for Jason Dean on 6 September 2016
21 Jun 2016 AD01 Registered office address changed from 162 Broadmead Avenue Northampton NN3 2RF United Kingdom to 27 Brookfield Road Codsall Wolverhampton WV8 1HX on 21 June 2016
21 Jun 2016 TM01 Termination of appointment of George Lerca as a director on 13 June 2016
21 Jun 2016 AP01 Appointment of Jason Dean as a director on 13 June 2016
08 Dec 2015 TM01 Termination of appointment of Terence Dunne as a director on 24 November 2015
07 Dec 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 162 Broadmead Avenue Northampton NN3 2RF on 7 December 2015
07 Dec 2015 AP01 Appointment of George Lerca as a director on 24 November 2015
04 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-04
  • GBP 1