NAYFIELDS LIMITED

Company Documents

DateDescription
17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
35 PAUL STREET
LONDON
EC2A 4UQ

View Document

22/09/1422 September 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

06/09/146 September 2014 DISS40 (DISS40(SOAD))

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

19/08/1319 August 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

08/05/138 May 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

18/09/1218 September 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

17/10/1117 October 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 46 CAMPDEN STREET LONDON W8 7ET UNITED KINGDOM

View Document

06/01/116 January 2011 Annual return made up to 3 July 2010 with full list of shareholders

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM SUITE 6 15 HORNTON STREET LONDON W8 7NP

View Document

22/10/0922 October 2009 Annual return made up to 3 July 2009 with full list of shareholders

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / AMY TURNER / 08/05/2009

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TURNER / 08/05/2009

View Document

18/03/0918 March 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MRS AMY CAMPBELL TURNER

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY ZACHARIAH REYNOLDS

View Document

11/10/0711 October 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

18/11/0518 November 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

08/09/038 September 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

13/04/0313 April 2003 REGISTERED OFFICE CHANGED ON 13/04/03 FROM: G OFFICE CHANGED 13/04/03 35 PAUL STREET LONDON EC2A 4UQ

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

29/01/0229 January 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

23/01/0223 January 2002 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 FIRST GAZETTE

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 ADOPT MEM AND ARTS 17/08/00

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 SECRETARY RESIGNED

View Document

30/08/0030 August 2000 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 NEW SECRETARY APPOINTED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: G OFFICE CHANGED 30/08/00 TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

03/07/003 July 2000 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