JAMES L. NASH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Registration of charge 003797600006, created on 2025-04-09

View Document

17/04/2517 April 2025 Registration of charge 003797600007, created on 2025-04-09

View Document

17/04/2517 April 2025 Registration of charge 003797600005, created on 2025-04-09

View Document

23/12/2423 December 2024 Satisfaction of charge 1 in full

View Document

23/12/2423 December 2024 Satisfaction of charge 2 in full

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

23/12/2423 December 2024 Satisfaction of charge 003797600004 in full

View Document

23/12/2423 December 2024 Satisfaction of charge 3 in full

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

06/11/236 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/12/204 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

19/10/2019 October 2020 SAIL ADDRESS CHANGED FROM: C/O BEESON WEEKS & CO 150 DUDLEY ROAD PLYMPTON PLYMOUTH PL7 1SA ENGLAND

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, SECRETARY GRAHAM BEESON

View Document

19/10/2019 October 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 DIRECTOR APPOINTED MR ANDREW JOHN NASH

View Document

23/02/1723 February 2017 DIRECTOR APPOINTED MISS MARTHA MARY NASH

View Document

23/01/1723 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/01/169 January 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

20/10/1520 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/03/1528 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003797600004

View Document

21/01/1521 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 11 SOUTHSIDE STREET PLYMOUTH PL1 2LA ENGLAND

View Document

10/01/1510 January 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

10/01/1510 January 2015 REGISTERED OFFICE CHANGED ON 10/01/2015 FROM 11 SOUTHSIDE STREET THE BARBICAN PLYMOUTH DEVON, PL7 2AW

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

12/11/1312 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

24/01/1324 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

01/11/121 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

17/01/1217 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

24/10/1124 October 2011 SAIL ADDRESS CHANGED FROM: C/O BEESON WEEKS & CO 49A LARKHAM LANE PLYMPTON PLYMOUTH DEVON PL7 4PH

View Document

24/10/1124 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY MARILYN NASH

View Document

22/06/1122 June 2011 SECRETARY APPOINTED MR GRAHAM DENIS BEESON

View Document

14/01/1114 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

02/11/102 November 2010 SECRETARY APPOINTED MRS MARILYN ADELE NASH

View Document

02/11/102 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN NASH

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN NASH

View Document

03/01/103 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

04/12/094 December 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN ADELE NASH / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN OLIVER NASH / 01/10/2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/12/056 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/056 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0110 April 2001 £ NC 3000/3100 05/04/01

View Document

19/02/0119 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

03/06/933 June 1993 REMOVAL OF AUDS. 23/04/93

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

15/12/9215 December 1992 RETURN MADE UP TO 15/10/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

14/01/9214 January 1992 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

29/10/9029 October 1990 RETURN MADE UP TO 15/10/90; NO CHANGE OF MEMBERS

View Document

23/05/9023 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: 23/24, THE PARADE,, THE BARBICAN,, PLYMOUTH, PL1 2JN

View Document

16/02/9016 February 1990 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

23/06/8623 June 1986 FULL ACCOUNTS MADE UP TO 30/04/84

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