NASMYTH COVENTRY LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Full accounts made up to 2024-04-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

29/11/2429 November 2024 Registration of charge 064342980011, created on 2024-11-28

View Document

01/11/241 November 2024 Termination of appointment of James David Larner as a director on 2024-10-16

View Document

27/09/2427 September 2024 Appointment of Mr John Rooney as a director on 2024-09-16

View Document

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

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

26/10/2326 October 2023 Appointment of Mr James David Larner as a director on 2023-10-26

View Document

30/06/2330 June 2023 Termination of appointment of Nicholas Calamada Robins as a director on 2023-06-30

View Document

31/05/2331 May 2023 Termination of appointment of Simon William Beech as a director on 2023-05-31

View Document

18/05/2318 May 2023 Full accounts made up to 2022-04-30

View Document

11/05/2311 May 2023 Cessation of Nasmyth Group Limited as a person with significant control on 2023-05-05

View Document

11/05/2311 May 2023 Notification of Nasmyth Group Limited as a person with significant control on 2023-05-05

View Document

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

View Accounts

25/01/2325 January 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-03 with no updates

View Document

24/10/2224 October 2022 Termination of appointment of Peter John Smith as a director on 2022-10-17

View Document

18/10/2218 October 2022 Notification of W1S Directors Limited as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mr Nicholas Calamada Robins as a director on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of W1S Directors Limited as a director on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mr Antony John Upton as a director on 2022-10-17

View Document

13/10/2213 October 2022 Termination of appointment of Gold Round Limited as a director on 2022-10-13

View Document

13/10/2213 October 2022 Termination of appointment of Stuart Lee Fyfe as a director on 2022-10-13

View Document

13/10/2213 October 2022 Cessation of Gold Round Limited as a person with significant control on 2022-10-13

View Document

21/04/2221 April 2022 Satisfaction of charge 064342980007 in full

View Document

21/04/2221 April 2022 Satisfaction of charge 064342980008 in full

View Document

02/03/222 March 2022 Memorandum and Articles of Association

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Resolutions

View Document

28/02/2228 February 2022 Registration of charge 064342980010, created on 2022-02-21

View Document

24/02/2224 February 2022 Appointment of Gold Round Limited as a director on 2022-02-21

View Document

24/02/2224 February 2022 Appointment of Rjp Secretaries Limited as a secretary on 2022-02-21

View Document

23/02/2223 February 2022 Registration of charge 064342980009, created on 2022-02-21

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

27/10/2127 October 2021 Current accounting period extended from 2022-01-31 to 2022-04-30

View Document

27/09/2127 September 2021 Appointment of Mr Stuart Lee Fyfe as a director on 2021-09-13

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

16/12/1516 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

15/12/1415 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM
C/O NASMYTH GROUP LIMITED
NASMYTH BUILDING COVENTRY ROAD
EXHALL
COVENTRY
CV7 9FT

View Document

07/11/147 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064342980006

View Document

12/06/1412 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 064342980005

View Document

26/11/1326 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 064342980004

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

12/12/1212 December 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

10/12/1210 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/12/124 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

28/11/1128 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

20/05/1120 May 2011 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 6 MANOR FARM COURT OLD WOLVERTON ROAD OLD WOLVERTON MILTON KEYNES MK12 5NN

View Document

23/11/1023 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SMITH / 29/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

20/08/0920 August 2009 CURRSHO FROM 31/01/2009 TO 31/01/2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 ADOPT ARTICLES 02/06/2008

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/06/089 June 2008 CURREXT FROM 30/11/2008 TO 31/01/2009

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR HBJGW INCORPORATIONS LIMITED

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED

View Document

09/06/089 June 2008 DIRECTOR APPOINTED SIMON WILLIAM BEECH

View Document

09/06/089 June 2008 DIRECTOR APPOINTED MAURICE EDMONDS

View Document

09/06/089 June 2008 DIRECTOR APPOINTED PETER SMITH

View Document

09/06/089 June 2008 SECRETARY APPOINTED MAURICE EDMONDS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

16/05/0816 May 2008 COMPANY NAME CHANGED ENSCO 634 LIMITED CERTIFICATE ISSUED ON 16/05/08

View Document

22/11/0722 November 2007 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