EXPERIAN NOMINEES LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Appointment of Ms Sarah Roberta Henry as a secretary on 2024-10-16

View Document

08/01/258 January 2025 Termination of appointment of Ronan Hanna as a secretary on 2024-10-16

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of Antony Jonathan Ward Barnes as a director on 2023-10-27

View Document

04/09/234 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

12/10/2212 October 2022 Secretary's details changed for Ronan Hanna on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Antony Jonathan Ward Barnes on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mrs Karen Julia Greenwood on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Daniel Tristan Lilley on 2022-10-01

View Document

12/10/2212 October 2022 Director's details changed for Mr Mark Edward Pepper on 2022-10-01

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

09/07/209 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL TRISTAN LILLEY / 20/01/2018

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MS KAREN JULIA GREENWOOD

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BROMLEY

View Document

24/02/1724 February 2017 AUDITOR'S RESIGNATION

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED MR DANIEL LILLEY

View Document

09/06/169 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/01/166 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM LANDMARK HOUSE EXPERIAN WAY NG2 BUSINESS PARK NOTTINGHAM NOTTINGHAMSHIRE NG80 1ZZ

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GRAEME COOPER / 15/09/2014

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

08/11/138 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EDWARD PEPPER / 01/11/2013

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JONATHAN WARD BARNES / 21/09/2012

View Document

16/08/1216 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED ALEXANDER JOHN BROMLEY

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR ANTONY JONATHAN WARD BARNES

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR PETER BLYTHE

View Document

04/01/124 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PEPPER / 02/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 02/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER JENS BLYTHE / 02/01/2011

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 02/01/2011

View Document

21/01/1121 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

24/11/1024 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JENS BLYTHE / 01/11/2010

View Document

16/11/1016 November 2010 SECRETARY APPOINTED RONAN HANNA

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, SECRETARY ALICE READ

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

26/02/1026 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

26/02/1026 February 2010 ADOPT ARTICLES 18/02/2010

View Document

13/01/1013 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

19/12/0919 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAEME COOPER / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN ATKINSON / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PEPPER / 01/10/2009

View Document

09/10/099 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 01/10/2009

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM TALBOT HOUSE TALBOT STREET NOTTINGHAM NG80 1TH

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ALICE READ / 26/01/2009

View Document

30/01/0930 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: C/O PAUL COOPER EXPERIAN FINANCE PLC, THE WORKS 5 UNION STREET, MANCHESTER LANCASHIRE M12 4JD

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED W.L. NOMINEES LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: C/O PAUL COOPER GUS PLC THE WORKS 5 UNION STREET MANCHESTER LANCASHIRE M12 4JD

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/053 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW SECRETARY APPOINTED

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: PO BOX 93 AMBASSADOR HOUSE DEVONSHIRE STREET NORTH MANCHESTER M60 6BU

View Document

03/02/043 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 REGISTERED OFFICE CHANGED ON 22/01/03

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

11/04/0111 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

06/10/006 October 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/05/988 May 1998 NEW SECRETARY APPOINTED

View Document

23/04/9823 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 S386 DISP APP AUDS 07/04/97

View Document

11/04/9711 April 1997 S252 DISP LAYING ACC 07/04/97

View Document

04/04/974 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/04/956 April 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 DIRECTOR'S PARTICULARS CHANGED

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

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

View Document

12/09/9412 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/04/9426 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

29/03/9429 March 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

13/10/9313 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/04/9322 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92

View Document

07/04/927 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

04/06/914 June 1991 RETURN MADE UP TO 24/05/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/9129 January 1991 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

27/11/9027 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

27/11/9027 November 1990 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/10/904 October 1990 DIRECTOR RESIGNED

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

09/01/909 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/8817 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/886 October 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

06/10/886 October 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

19/01/8819 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 27/10/87; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/869 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

09/10/869 October 1986 RETURN MADE UP TO 11/08/86; FULL LIST OF MEMBERS

View Document

11/09/8611 September 1986 REGISTERED OFFICE CHANGED ON 11/09/86 FROM: 3 DALE STREET, MANCHESTER M1 1JW

View Document

17/03/7217 March 1972 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