THE NAILERS ARMS BOURNHEATH LIMITED

Company Documents

DateDescription
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

View Document

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Appointment of a voluntary liquidator

View Document

23/04/2523 April 2025 Declaration of solvency

View Document

27/03/2527 March 2025 Satisfaction of charge 081656260002 in full

View Document

27/03/2527 March 2025 Satisfaction of charge 1 in full

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/02/2218 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/05/2126 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WITHERFORD / 18/03/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP WITHERFORD / 18/03/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SHULA JAYNE WITHERFORD / 18/03/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 081656260002

View Document

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/06/1613 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/02/1610 February 2016 SECOND FILING WITH MUD 02/08/13 FOR FORM AR01

View Document

10/02/1610 February 2016 SECOND FILING WITH MUD 02/08/15 FOR FORM AR01

View Document

10/02/1610 February 2016 SECOND FILING WITH MUD 02/08/14 FOR FORM AR01

View Document

18/08/1518 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/02/1420 February 2014 PREVSHO FROM 31/08/2013 TO 30/06/2013

View Document

05/09/135 September 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/08/122 August 2012 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