NASH MYNARD DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/01/2520 January 2025 Change of details for Mr Leslie Norman Allen as a person with significant control on 2016-04-06

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

23/11/2323 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/01/2331 January 2023 Termination of appointment of Doreen Mary Chapman as a secretary on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 PSC'S CHANGE OF PARTICULARS / MR LESLIE NORMAN ALLEN / 20/01/2018

View Document

29/11/1829 November 2018 CESSATION OF SYLVIA MARY ALLEN AS A PSC

View Document

08/05/188 May 2018 PREVEXT FROM 31/08/2017 TO 28/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/02/162 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DOREEN MARY CHAPMAN / 21/12/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/01/1521 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

03/02/143 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/01/1330 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/02/123 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

17/02/1117 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

04/02/104 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: THE STABLES, CHURCH WALK DAVENTRY NORTHANTS NN11 4BL

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: MANOR HOUSE, 60/66 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU

View Document

25/01/0725 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/07/0620 July 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/08/05

View Document

27/01/0627 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0627 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: MANOR HOUSE 60/66 HIGH STREET DAVENTRY NORTHAMPTONSHIRE NN11 4HU

View Document

27/01/0627 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

02/11/012 November 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/01/0024 January 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 SECRETARY RESIGNED

View Document

17/02/9917 February 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 6 WEST STREET MOULTON NORTHAMPTON NN3 7SB

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/12/9710 December 1997 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 RETURN MADE UP TO 20/11/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/955 December 1995 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/08/9511 August 1995 ALTER MEM AND ARTS 04/08/95

View Document

06/01/956 January 1995 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/12/9315 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/12/9315 December 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 RETURN MADE UP TO 20/11/93; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

02/12/912 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/12/912 December 1991 RETURN MADE UP TO 20/11/91; FULL LIST OF MEMBERS

View Document

28/04/9128 April 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/01/917 January 1991 RETURN MADE UP TO 30/11/90; NO CHANGE OF MEMBERS

View Document

23/11/8923 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/11/8923 November 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

15/12/8615 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/07/8618 July 1986 RETURN MADE UP TO 15/07/86; FULL LIST OF MEMBERS

View Document


More Company Information