P. & W. NASH (ENGINEERING SERVICES) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

21/03/2521 March 2025 Liquidators' statement of receipts and payments to 2025-01-19

View Document

15/08/2415 August 2024 Registered office address changed from 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF to Joiner's Shop the Historic Dockyard Chatham Kent ME4 4TZ on 2024-08-15

View Document

27/03/2427 March 2024 Liquidators' statement of receipts and payments to 2024-01-19

View Document

31/01/2331 January 2023 Appointment of a voluntary liquidator

View Document

20/01/2320 January 2023 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

10/05/2210 May 2022 Statement of administrator's proposal

View Document

26/04/2226 April 2022 Statement of affairs with form AM02SOA

View Document

26/04/2226 April 2022 Result of meeting of creditors

View Document

09/04/229 April 2022

View Document

24/02/2224 February 2022 Registered office address changed from Vicarage Lane, Hoo Nr Rochester Kent ME3 9LB to 1 Castle Hill Court Castle Hill Rochester Kent ME1 1LF on 2022-02-24

View Document

21/02/2221 February 2022 Appointment of an administrator

View Document

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES

View Document

03/11/203 November 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BEANEY

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MRS SUSAN PATRICIA WOODLEY

View Document

22/10/2022 October 2020 DIRECTOR APPOINTED MRS SHARON BRIGGS

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, DIRECTOR STUART COBB

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/02/206 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER NASH

View Document

02/07/192 July 2019 ADOPT ARTICLES 10/06/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

25/01/1925 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/02/1623 February 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

02/02/152 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

10/02/1410 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/02/138 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, SECRETARY SIMON BEANEY

View Document

30/04/1230 April 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

30/04/1230 April 2012 SECRETARY APPOINTED MRS JEANETTE NASH

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR STUART CHARLES COBB

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

17/02/1117 February 2011 SECRETARY APPOINTED MR SIMON BEANEY

View Document

16/02/1116 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM NASH

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM NASH

View Document

11/10/1011 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

17/02/1017 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN NASH / 19/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BEANEY / 19/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID NASH / 19/10/2009

View Document

17/03/0917 March 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 SUB DIVIDE 50000 ORD OF £1 26/11/2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

22/10/0722 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: VICARAGE LANE HOO NR ROCHESTER KENT ME3 9LB

View Document

01/04/071 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 AUDITOR'S RESIGNATION

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

18/10/0018 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/11/9910 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

04/03/944 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

27/07/9327 July 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

18/10/9118 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

11/06/9111 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

04/10/904 October 1990 REGISTERED OFFICE CHANGED ON 04/10/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

04/10/904 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/10/901 October 1990 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