NYLACAST LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewRegistration of charge 059493010011, created on 2025-07-11

View Document

28/02/2528 February 2025 Appointment of Ms Jane Simone Young as a director on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Mr Simon Nicholas Harvey as a director on 2025-02-27

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Statement of capital on 2024-12-12

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

20/08/2420 August 2024 Full accounts made up to 2023-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

12/07/2312 July 2023 Full accounts made up to 2022-12-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

23/02/2223 February 2022 Change of details for Nylacast Holdings Limited as a person with significant control on 2016-04-06

View Document

21/12/2121 December 2021 Full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

09/01/209 January 2020

View Document

06/11/146 November 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/10/1429 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059493010005

View Document

05/09/145 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARWOOD-SMITH / 25/04/2014

View Document

23/10/1323 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

23/10/1323 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSSA MAHOMED / 28/09/2013

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARWOOD-SMITH / 21/06/2013

View Document

23/05/1323 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MR RICHARD HARWOOD-SMITH

View Document

18/10/1218 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MUSSA MOHAMED / 18/10/2012

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/09/127 September 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWAN

View Document

17/11/1117 November 2011 DIRECTOR APPOINTED JON COWAN

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/10/1111 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR MELVYN FOOKES

View Document

06/06/116 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 11/05/2011

View Document

14/10/1014 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL SUPPORT LIMITED / 28/09/2010

View Document

14/10/1014 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/10/0920 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

17/09/0917 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/04/0923 April 2009 SECTION 175 QUOTED 08/04/2009 ADOPT ARTICLES 08/04/2009

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/12/082 December 2008 DIRECTOR'S PARTICULARS MELVYN FOOKES

View Document

14/10/0814 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: 200 HASTINGS ROAD LEICESTER LEICESTERSHIRE LE5 0HL

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 SECRETARY RESIGNED

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 REGISTERED OFFICE CHANGED ON 25/01/07 FROM: ONE ELEVEN, EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

19/01/0719 January 2007 DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

19/01/0719 January 2007 NEW DIRECTOR APPOINTED

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0713 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/078 January 2007 COMPANY NAME CHANGED ENSCO 533 LIMITED CERTIFICATE ISSUED ON 08/01/07; RESOLUTION PASSED ON 05/01/07

View Document

28/09/0628 September 2006 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