NETTLETON NOMINEES LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

03/10/243 October 2024 Application to strike the company off the register

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/12/2315 December 2023 Accounts for a dormant company made up to 2023-04-05

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/09/2216 September 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-04-05

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-08 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

04/05/184 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY LINDA KELLY

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MR DAVID ALAN HOLLOWAY

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM C/O MICHAEL HEAVEN & ASSOCIATES LTD, QUADRANT COURT 48 CALTHORPE ROAD, EDGBASTON BIRMINGHAM B15 1TH

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

18/08/1518 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR DAVID JOHN FREDERICK RAWLINS

View Document

05/09/145 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEAVEN

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN FREDERICK RAWLINS / 05/09/2014

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN HOLLOWAY / 05/09/2014

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MR DAVID ALAN HOLLOWAY

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

02/09/132 September 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

10/08/1210 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

12/08/1112 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VICTOR RHODES HEAVEN / 01/08/2011

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

11/08/1011 August 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

11/08/1011 August 2010 SECRETARY APPOINTED MISS LINDA JEAN KELLY

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, SECRETARY LINDA KELLY

View Document

14/08/0914 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

18/08/0518 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: QUADRANT COURT, 48 CALTHORPE ROAD, EDGBASTON BIRMINGHAM B15 1TH

View Document

18/08/0518 August 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: NETTLETON HOUSE 5 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RD

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

06/02/036 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

28/09/9828 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS

View Document

19/12/9619 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 08/08/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

10/11/9510 November 1995 ALTER MEM AND ARTS 08/11/95

View Document

03/11/953 November 1995 COMPANY NAME CHANGED ZENOUSKA LIMITED CERTIFICATE ISSUED ON 06/11/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 08/08/95; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 EXEMPTION FROM APPOINTING AUDITORS 27/10/95

View Document

01/11/951 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 05/04

View Document

04/10/954 October 1995 REGISTERED OFFICE CHANGED ON 04/10/95 FROM: HEAVEN AND CO NETTLETON HOUSE 5 CATHORPE ROAD EDGBASTON BIRMINGHAM

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 NEW SECRETARY APPOINTED

View Document

04/10/954 October 1995 ALTER MEM AND ARTS 10/08/94

View Document

10/07/9510 July 1995 DIRECTOR RESIGNED

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: THE CAVENDISH CENTRE BUXTON DERBYSHIRE SK176BQ

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9424 August 1994 ALTER MEM AND ARTS 10/08/94

View Document

24/08/9424 August 1994 REGISTERED OFFICE CHANGED ON 24/08/94 FROM: 33 CRWYS ROAD CARDIFF. CF2 4YF

View Document

08/08/948 August 1994 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