NATHAN ENGINEERING (WEDNESFIELD) LIMITED

Company Documents

DateDescription
31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/08/1413 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/08/126 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES HUGHES / 31/07/2011

View Document

15/08/1115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES HUGHES / 31/07/2011

View Document

15/08/1115 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH HUGHES / 31/07/2011

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/08/106 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES HUGHES / 08/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH HUGHES / 08/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES HUGHES / 08/03/2010

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR TONY GILBERT

View Document

07/08/097 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANTHONY HUGHES

View Document

11/08/0811 August 2008 DIRECTOR'S PARTICULARS JUDITH HUGHES

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/08 FROM: UNIT 5 NEACHELLS LANE, WEDNESFIELD, WOLVERHAMPTON WEST MIDLANDS WV11 3RG

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: UNIT 5 NEACHELLS LANE, WEDNESFIELD, WOLVERHAMPTON WEST MIDLANDS WV11 3RG

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: UNIT 5 NEACHELLS LANE WEDNESFIELD WOLVERHAMPTON WV11 3RG

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

17/04/0117 April 2001 COMPANY NAME CHANGED NATHAN ENGINEERING LIMITED CERTIFICATE ISSUED ON 13/04/01

View Document

14/03/0114 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 16/08/00

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

16/09/9716 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/08/9630 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 RETURN MADE UP TO 31/07/95; NO CHANGE OF MEMBERS

View Document

23/03/9523 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

19/08/9419 August 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/08/9326 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 NEW DIRECTOR APPOINTED

View Document

19/10/9219 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9219 October 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

28/08/9228 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9218 August 1992 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

28/05/9228 May 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/10/917 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/919 August 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

06/12/906 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/12/906 December 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/05/898 May 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/02/895 February 1989 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

28/04/8828 April 1988 REGISTERED OFFICE CHANGED ON 28/04/88 FROM: G OFFICE CHANGED 28/04/88 UNIT 1 REDBROOK LANE INDUST EST RUGELEY STAFFS WS15 1QV

View Document

02/02/882 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

14/01/8814 January 1988 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

10/06/8710 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document


More Company Information