A. NELSON (BLACKPOOL) LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Confirmation statement made on 2025-01-08 with no updates |
20/11/2420 November 2024 | Notice to Registrar of companies voluntary arrangement taking effect |
01/10/241 October 2024 | Confirmation statement made on 2024-01-08 with no updates |
04/09/244 September 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-01-08 with no updates |
23/10/2323 October 2023 | Confirmation statement made on 2022-01-08 with no updates |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/01/214 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
14/10/2014 October 2020 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
16/10/1916 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
15/02/1815 February 2018 | Annual return made up to 8 January 2016 with full list of shareholders |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY NELSON |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
16/01/1716 January 2017 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/01/2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
23/06/1623 June 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2016 |
26/02/1626 February 2016 | Annual return made up to 8 January 2015 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
08/01/168 January 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/06/1530 June 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/10/1414 October 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
01/07/141 July 2014 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2014 |
01/05/141 May 2014 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
01/05/141 May 2014 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
31/10/1331 October 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/05/1330 May 2013 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
30/10/1230 October 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
07/06/127 June 2012 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/10/1120 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS WENDY KATHLEEN HOPE / 08/01/2011 |
20/10/1120 October 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
03/06/113 June 2011 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2011 |
23/05/1123 May 2011 | APPOINTMENT TERMINATED, SECRETARY WENDY HOPE |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/05/1011 May 2010 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
02/02/102 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NELSON / 02/02/2010 |
01/12/091 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
20/01/0920 January 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
20/06/0820 June 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
19/06/0819 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NELSON / 10/01/2008 |
22/01/0822 January 2008 | NEW SECRETARY APPOINTED |
22/01/0822 January 2008 | REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 340 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW |
20/12/0720 December 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
09/01/069 January 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
20/10/0520 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
26/01/0526 January 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
10/02/0410 February 2004 | NEW DIRECTOR APPOINTED |
10/02/0410 February 2004 | DIRECTOR RESIGNED |
10/02/0410 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
10/02/0410 February 2004 | SECRETARY RESIGNED |
10/02/0410 February 2004 | REGISTERED OFFICE CHANGED ON 10/02/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
08/01/048 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company