Advanced company searchLink opens in new window

A NELSON & CO LIMITED

Company number 00249879

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2017 AP01 Appointment of Mr Gary Mcgaghey as a director on 8 May 2017
18 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
02 May 2017 TM01 Termination of appointment of Andrew Mark Smith as a director on 28 April 2017
26 Jan 2017 AP01 Appointment of Mrs Claire Ferguson as a director on 25 January 2017
22 Sep 2016 AA Full accounts made up to 31 December 2015
11 Jul 2016 TM01 Termination of appointment of David Allen Hinton as a director on 30 June 2016
09 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 75,000
04 May 2016 AP01 Appointment of Mr Andrew Mark Smith as a director on 28 April 2016
07 Apr 2016 SH20 Statement by Directors
04 Apr 2016 TM01 Termination of appointment of Garry Watts as a director on 4 April 2016
24 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of capital redemption reserve 22/03/2016
24 Mar 2016 SH19 Statement of capital on 24 March 2016
  • GBP 75,000
24 Mar 2016 CAP-SS Solvency Statement dated 22/03/16
24 Mar 2016 MR01 Registration of charge 002498790014, created on 22 March 2016
23 Mar 2016 AP01 Appointment of Mr Garry Watts as a director on 1 November 2015
15 Oct 2015 TM01 Termination of appointment of Mark Anthony Turrell as a director on 30 September 2015
03 Oct 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 75,000
12 Feb 2015 AP01 Appointment of Mr David Allen Hinton as a director on 31 July 2014
11 Feb 2015 TM01 Termination of appointment of Karen Dawn Dicks as a director on 31 January 2015
11 Feb 2015 TM01 Termination of appointment of Najib Farjallah Fayad as a director on 30 June 2014
11 Feb 2015 TM02 Termination of appointment of Karen Dawn Dicks as a secretary on 31 January 2015
18 Sep 2014 AA Full accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 75,000
07 Mar 2014 MR01 Registration of charge 002498790013