P R NAYLOR CHEMIST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-11-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-11-28 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-11-28 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/03/214 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

11/12/2011 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERAZ KHAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/11/1928 November 2019 CESSATION OF PAUL NAYLOR AS A PSC

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

12/11/1912 November 2019 ADOPT ARTICLES 04/11/2019

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR SHERAZ KHAN

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL NAYLOR

View Document

11/11/1911 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046544370004

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR SHAHZAD KHAN

View Document

05/11/195 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046544370003

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046544370002

View Document

03/10/193 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046544370002

View Document

20/09/1920 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046544370001

View Document

02/09/192 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046544370001

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/05/1730 May 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY RODNEY NAYLOR

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/03/155 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/02/1423 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

09/03/139 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 55 HIGH STREET KNARESBOROUGH YORKSHIRE HG5 0HB

View Document

15/03/1215 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD NAYLOR / 15/03/2012

View Document

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/03/1123 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/04/104 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD NAYLOR / 01/10/2009

View Document

04/04/104 April 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

08/04/038 April 2003 REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 9 ARCHBELL AVENUE BRIGHOUSE HD6 3SU

View Document

08/04/038 April 2003 NEW SECRETARY APPOINTED

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 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