- Company Overview for A NELSON & CO LIMITED (00249879)
- Filing history for A NELSON & CO LIMITED (00249879)
- People for A NELSON & CO LIMITED (00249879)
- Charges for A NELSON & CO LIMITED (00249879)
- More for A NELSON & CO LIMITED (00249879)
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
|
|
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
|
|
24 Mar 2016 | SH19 |
Statement of capital on 24 March 2016
|
|
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
|
|
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
|
|
07 Mar 2014 | MR01 | Registration of charge 002498790013 |