NELSON (FAILSWORTH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/12/216 December 2021 Cessation of I & B Pub Company Ltd as a person with significant control on 2021-07-01

View Document

06/12/216 December 2021 Termination of appointment of Thomas Ireland as a director on 2021-07-01

View Document

06/12/216 December 2021 Termination of appointment of Stephen Anthony Bunter as a director on 2021-07-01

View Document

06/12/216 December 2021 Notification of Rogers Pub & Property Ltd as a person with significant control on 2021-07-01

View Document

03/11/213 November 2021 Appointment of Mr Stuart Rogers as a director on 2021-07-01

View Document

03/11/213 November 2021 Appointment of Mrs Kathryn Rogers as a director on 2021-07-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

23/04/1923 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IRELAND / 06/03/2017

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS IRELAND / 05/09/2016

View Document

06/09/166 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY BUNTER / 05/09/2016

View Document

05/09/165 September 2016 PREVEXT FROM 30/06/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/07/167 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM 415 STOCKPORT ROAD HYDE CHESHIRE SK14 5RY UNITED KINGDOM

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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