NASMYTH DOUGHTY LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

29/11/2429 November 2024 Registration of charge 053945080013, 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 Current accounting period shortened from 2023-04-30 to 2023-04-29

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

15/01/2415 January 2024 Appointment of Mr James David Larner as a director on 2024-01-15

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 Accounts for a small company 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

13/04/2313 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

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

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 Mr Antony John Upton 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

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

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

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-01-31

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

02/03/222 March 2022 Resolutions

View Document

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

View Document

02/03/222 March 2022 Resolutions

View Document

28/02/2228 February 2022 Registration of charge 053945080012, created 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

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

View Document

23/02/2223 February 2022 Registration of charge 053945080011, created on 2022-02-21

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

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

10/01/2010 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053945080007

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 053945080010

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

10/01/1910 January 2019 COMPANY NAME CHANGED DOUGHTY PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 10/01/19

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053945080008

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053945080009

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 12/02/2018

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BEECH / 12/02/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE EDMONDS

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR PAUL ROBERT JONES

View Document

23/02/1823 February 2018 SECRETARY APPOINTED MR PAUL ROBERT JONES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM BEECH / 12/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SMITH / 12/02/2018

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, SECRETARY MAURICE EDMONDS

View Document

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

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

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

View Document

24/03/1624 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

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

View Document

31/03/1531 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

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

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 053945080008

View Document

27/03/1427 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR NELASH NAGAR

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053945080007

View Document

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

View Document

25/03/1325 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

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

View Document

20/03/1220 March 2012 Annual return made up to 16 March 2012 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

21/03/1121 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

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

04/05/104 May 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NELASH NAGAR / 16/03/2010

View Document

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

View Document

27/03/0927 March 2009 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/12/0812 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/089 July 2008 RETURN MADE UP TO 16/03/08; 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: 5

View Document

09/01/089 January 2008 AUDITOR'S RESIGNATION

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/03/0716 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

19/05/0619 May 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 SECRETARY RESIGNED

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: WHARF ROAD INDUSTRIAL ESTATE PINXTON NOTTINGHAMSHIRE NG16 6LE

View Document

03/03/063 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED GW 3127 LIMITED CERTIFICATE ISSUED ON 24/05/05

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

18/05/0518 May 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/01/06

View Document

16/03/0516 March 2005 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