THOMAS NELSON & SONS LIMITED

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

26/07/2326 July 2023 Application to strike the company off the register

View Document

13/01/2313 January 2023 Appointment of Mr Andrew Paul Flanagan as a director on 2023-01-01

View Document

13/01/2313 January 2023 Termination of appointment of Samantha Joanne Bond as a director on 2023-01-01

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/08/1831 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE WILLIAMS

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MS SAMANTHA JOANNE BOND

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

17/08/1517 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/08/145 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/07/1331 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/08/1229 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

05/04/125 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

11/11/1011 November 2010 SECRETARY APPOINTED MR JOHN GOUDIE

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, SECRETARY NORMAN ZIMAN

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN MCDOWALL

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/09/1021 September 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NEIL MCDOWALL / 25/07/2010

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WORTHINGTON

View Document

19/04/1019 April 2010 DIRECTOR APPOINTED DIANE WILLIAMS

View Document

14/09/0914 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 NEW DIRECTOR APPOINTED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/09/047 September 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: CRONER HOUSE 145 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6SR

View Document

20/08/0320 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/08/0030 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 COMPANY NAME CHANGED INGLEBY (237) LIMITED CERTIFICATE ISSUED ON 11/02/00

View Document

07/10/997 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

10/08/9910 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9827 August 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/07/9729 July 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 DIRECTOR RESIGNED

View Document

09/06/979 June 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 136-142 BRAMLEY ROAD LONDON W10 6SR

View Document

12/05/9612 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

26/02/9626 February 1996 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 DIRECTOR RESIGNED

View Document

04/08/954 August 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

18/05/9518 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/01/959 January 1995 EXEMPTION FROM APPOINTING AUDITORS 23/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/08/9422 August 1994 RETURN MADE UP TO 25/07/94; CHANGE OF MEMBERS

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: AVENUE HOUSE 131/133 HOLLAND PARK AVE LONDON W11 4UT

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/10/9325 October 1993 DIRECTOR RESIGNED

View Document

23/08/9323 August 1993 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

09/12/929 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/925 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/08/9212 August 1992 RETURN MADE UP TO 25/07/92; CHANGE OF MEMBERS

View Document

08/04/928 April 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9225 February 1992 DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS; AMEND

View Document

16/05/9116 May 1991 RETURN MADE UP TO 28/03/91; CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/906 September 1990 DIRECTOR RESIGNED

View Document

04/09/904 September 1990 £ NC 771500/851500 27/07/90

View Document

04/09/904 September 1990 NC INC ALREADY ADJUSTED 27/07/90

View Document

03/09/903 September 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 £ IC 760500/429000 28/12/89 £ SR [email protected]=331500

View Document

08/08/908 August 1990 ALTER MEM AND ARTS 27/07/90

View Document

08/08/908 August 1990 NEW DIRECTOR APPOINTED

View Document

08/08/908 August 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/907 August 1990 DIRECTOR RESIGNED

View Document

15/05/9015 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/909 February 1990 RETURN MADE UP TO 08/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 NEW SECRETARY APPOINTED

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/08/8825 August 1988 NEW DIRECTOR APPOINTED

View Document

24/08/8824 August 1988 WD 19/07/88 AD 20/05/88--------- PREMIUM £ SI [email protected]=21998 £ IC 407002/429000

View Document

19/08/8819 August 1988 WD 11/07/88 AD 20/05/88--------- PREMIUM £ SI [email protected]=407000 £ IC 2/407002

View Document

18/08/8818 August 1988 £ NC 1000/771500

View Document

18/08/8818 August 1988 VARYING SHARE RIGHTS AND NAMES 20/05/88

View Document

18/08/8818 August 1988 S-DIV

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/8825 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/883 June 1988 REGISTERED OFFICE CHANGED ON 03/06/88 FROM: 10TH FLOOR BANK HOUSE 8 CHERRY ST BHAM B2 5JY

View Document

03/06/883 June 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/11/8713 November 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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