NENE GROUP LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewRegistration of charge 011532280022, created on 2025-08-21

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

20/12/2420 December 2024 Accounts for a medium company made up to 2023-12-31

View Document

22/10/2422 October 2024 Satisfaction of charge 011532280018 in full

View Document

28/06/2428 June 2024 Satisfaction of charge 011532280021 in full

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/10/234 October 2023 Director's details changed for Mrs Louise Jane Sharif on 2023-10-03

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Cessation of Linda Maria Steele as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Notification of Thomas William Pearson as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Termination of appointment of Linda Maria Steele as a director on 2023-04-06

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Re-registration of Memorandum and Articles

View Document

21/03/2321 March 2023 Re-registration from a public company to a private limited company

View Document

21/03/2321 March 2023 Certificate of re-registration from Public Limited Company to Private

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

08/04/228 April 2022 Termination of appointment of Paul Darrell Fagan as a director on 2022-04-08

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with no updates

View Document

01/03/221 March 2022 Cessation of Thomas Randall Pearson as a person with significant control on 2021-09-06

View Document

30/12/2130 December 2021 Satisfaction of charge 011532280017 in full

View Document

30/06/2130 June 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/07/209 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

01/10/191 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 011532280019

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY PEARSON / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DARRELL FAGAN / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIA STEELE / 12/02/2019

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR THOMAS WILLIAM PEARSON

View Document

22/06/1822 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011532280018

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 011532280017

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/03/161 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

01/06/151 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

01/06/151 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

01/06/151 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

20/05/1520 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/02/1527 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

24/04/1424 April 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR RUSSELL ASHENDEN

View Document

09/05/139 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/06/1228 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ASHENDEN / 05/03/2012

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY ALAN BROOKS

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MRS LOUISE JANE SHARIF

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MRS LOUISE JANE SHARIF

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS

View Document

04/08/114 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

01/04/111 April 2011 RESIGNATION OF AUDITORS

View Document

29/06/1029 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA MARIA STEELE / 09/04/2010

View Document

09/04/109 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: NENE HOUSE DRAYTON WAY DRAYTON FIELDS DAVENTRY NN11 8EA

View Document

02/08/072 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

02/07/042 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/045 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

09/08/039 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/039 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/05/002 May 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 RETURN MADE UP TO 25/02/99; CHANGE OF MEMBERS

View Document

02/09/992 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9926 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9829 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 AUDITOR'S RESIGNATION

View Document

10/07/9710 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/04/974 April 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

25/07/9625 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/07/956 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/06/9512 June 1995 AUDITOR'S RESIGNATION

View Document

26/05/9526 May 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

09/12/949 December 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/9419 October 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

04/08/944 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 25/02/93; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 Full group accounts made up to 1992-12-31

View Document

04/11/934 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

14/08/9214 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/927 July 1992 RETURN MADE UP TO 25/02/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 Group accounts for a small company made up to 1991-03-31

View Document

01/04/921 April 1992 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/91

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/04/914 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 25/02/91; FULL LIST OF MEMBERS

View Document

04/04/914 April 1991 Full group accounts made up to 1990-03-31

View Document

01/06/901 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/899 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/893 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

26/09/8926 September 1989 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

26/09/8926 September 1989 REREGISTRATION PRI-PLC 040989

View Document

26/09/8926 September 1989 BALANCE SHEET

View Document

26/09/8926 September 1989 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

26/09/8926 September 1989 AUDITORS' STATEMENT

View Document

26/09/8926 September 1989 AUDITORS' REPORT

View Document

26/09/8926 September 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/09/8926 September 1989 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/06/899 June 1989 REGISTERED OFFICE CHANGED ON 09/06/89 FROM: NENE HOUSE ST JAMES MILL ROAD NORTHAMPTON NN5 5JW

View Document

15/03/8915 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

13/03/8913 March 1989 WD 07/03/89 AD 13/02/89--------- £ SI [email protected]=1300 £ IC 15602/16902

View Document

22/02/8922 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/881 August 1988 DIRECTOR RESIGNED

View Document

12/07/8812 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/887 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/885 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/88

View Document

05/05/885 May 1988 S-DIV

View Document

05/05/885 May 1988 WD 26/04/88 AD 31/03/88--------- £ SI [email protected]=4450 £ IC 6702/11152

View Document

05/05/885 May 1988 WD 26/04/88 AD 31/03/88--------- £ SI [email protected]=6700 £ IC 2/6702

View Document

18/03/8818 March 1988 REGISTERED OFFICE CHANGED ON 18/03/88 FROM: CLARRON BADBY ROAD WEST DAVENTRY

View Document

18/03/8818 March 1988 RETURN MADE UP TO 11/09/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

14/03/8714 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

14/03/8714 March 1987 RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information