THE NAILERS ARMS BOURNHEATH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Registered office address changed from The Walks Valley Road Bournheath Bromsgrove Worcestershire B61 9HZ to C/O Currie Young Limited Riverside 2, No.3, Campbell Road Stoke on Trent ST4 4RJ on 2025-05-15 |
| 23/04/2523 April 2025 | Resolutions |
| 23/04/2523 April 2025 | Appointment of a voluntary liquidator |
| 23/04/2523 April 2025 | Declaration of solvency |
| 27/03/2527 March 2025 | Satisfaction of charge 081656260002 in full |
| 27/03/2527 March 2025 | Satisfaction of charge 1 in full |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2024-06-30 |
| 13/08/2413 August 2024 | Confirmation statement made on 2024-08-02 with updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 07/02/247 February 2024 | Total exemption full accounts made up to 2023-06-30 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-08-02 with updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 18/02/2218 February 2022 | Total exemption full accounts made up to 2021-06-30 |
| 02/08/212 August 2021 | Confirmation statement made on 2021-08-02 with updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/05/2126 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 08/08/198 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WITHERFORD / 18/03/2019 |
| 08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / MR PHILIP WITHERFORD / 18/03/2019 |
| 08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES |
| 08/08/198 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS SHULA JAYNE WITHERFORD / 18/03/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 06/06/196 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 081656260002 |
| 26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 17/08/1617 August 2016 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 13/06/1613 June 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 10/02/1610 February 2016 | SECOND FILING WITH MUD 02/08/13 FOR FORM AR01 |
| 10/02/1610 February 2016 | SECOND FILING WITH MUD 02/08/15 FOR FORM AR01 |
| 10/02/1610 February 2016 | SECOND FILING WITH MUD 02/08/14 FOR FORM AR01 |
| 18/08/1518 August 2015 | Annual return made up to 2 August 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 21/08/1421 August 2014 | Annual return made up to 2 August 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 01/05/141 May 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 20/02/1420 February 2014 | PREVSHO FROM 31/08/2013 TO 30/06/2013 |
| 05/09/135 September 2013 | Annual return made up to 2 August 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 02/02/132 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 02/08/122 August 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE NAILERS ARMS BOURNHEATH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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