NKH BRAMHALL LTD

Company Documents

DateDescription
22/01/1922 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/11/2018:LIQ. CASE NO.1

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 9 LADYTHORN GROVE BRAMHALL STOCKPORT CHESHIRE SK7 2HD ENGLAND

View Document

05/12/175 December 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

05/12/175 December 2017 SPECIAL RESOLUTION TO WIND UP

View Document

05/12/175 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

13/02/1613 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 9 LADYTHORN GROVE BRAMHALL STOCKPORT CHESHIRE SK7 2HD ENGLAND

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 9 LADYTHORN GROVE BRAMHALL STOCKPORT CHESHIRE SK7 2BD ENGLAND

View Document

13/02/1613 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH HALL / 01/01/2016

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM UNIT1/1A JUNCTION LANE SANKEY VALLEY INDUSTRIAL ESTATE EARLESTOWN MERSEYSIDE WA12 8DN

View Document

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 ARTICLES OF ASSOCIATION

View Document

10/12/1410 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED T.J. & S. JENKINSON LIMITED CERTIFICATE ISSUED ON 10/12/14

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/11/1420 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

29/01/1429 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/01/1323 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP HALL / 17/01/2013

View Document

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/10/1212 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/10/1212 October 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/10/128 October 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

08/10/128 October 2012 08/10/12 STATEMENT OF CAPITAL GBP 50

View Document

04/10/124 October 2012 SECRETARY APPOINTED MR PHILIP HALL

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANGUS DAVIES

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANGUS DAVIES

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY ANGUS DAVIES

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

01/02/111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

08/02/108 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS WILSON DAVIES / 08/02/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL KENNETH HALL / 08/02/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/01/0521 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

26/01/0326 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/12/025 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

21/02/0021 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/04/9925 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

25/04/9925 April 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

13/02/9813 February 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

18/09/9718 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9719 February 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

31/05/9631 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

22/02/9622 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

02/02/952 February 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

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

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

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

View Document

30/11/9430 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9411 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/942 March 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

12/12/9312 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: 30 CHURCH WALK EUXTON CHORLEY PR7 6HL

View Document

01/02/931 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/12/923 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

26/02/9226 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9227 January 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 28/01/92; NO CHANGE OF MEMBERS

View Document

27/02/9127 February 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 28/01/91; NO CHANGE OF MEMBERS

View Document

04/07/894 July 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

04/07/894 July 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

29/07/8729 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8729 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/865 June 1986 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

30/04/8630 April 1986 FULL ACCOUNTS MADE UP TO 28/02/86

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