P R NAYLOR LIMITED

Company Documents

DateDescription
07/04/157 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/05/142 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 COMPANY NAME CHANGED LIGHTHORNE MOTOR COMPANY LIMITED CERTIFICATE ISSUED ON 17/07/12

View Document

17/07/1217 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/03/1229 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NATASHA ANN NAYLOR / 25/03/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NATASHA ANN NAYLOR / 25/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT NAYLOR / 25/03/2010

View Document

26/03/1026 March 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

04/04/094 April 2009 COMPANY NAME CHANGED HERITAGE CAR SALES LIMITED CERTIFICATE ISSUED ON 07/04/09

View Document

03/04/093 April 2009 DIRECTOR AND SECRETARY APPOINTED NATASHA ANN NAYLOR

View Document

03/04/093 April 2009 DIRECTOR APPOINTED PAUL ROBERT NAYLOR

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WILDMAN

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED

View Document

25/03/0925 March 2009 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