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)
22 Oct 2009 CH03 Secretary's details changed for Michael Christopher Dunne on 22 October 2009
15 May 2009 363a Return made up to 10/05/09; full list of members
21 Oct 2008 AA Full accounts made up to 31 December 2007
25 Sep 2008 288c Director's change of particulars / robert wilson / 15/09/2008
19 May 2008 363a Return made up to 10/05/08; full list of members
29 Jan 2008 288a New director appointed
25 Oct 2007 AA Full accounts made up to 31 December 2006
17 May 2007 363a Return made up to 10/05/07; full list of members
17 May 2007 288c Director's particulars changed
23 Oct 2006 AA Full accounts made up to 31 December 2005
21 Jul 2006 288b Director resigned
05 Jul 2006 288b Director resigned
30 May 2006 363a Return made up to 10/05/06; full list of members
30 May 2006 190 Location of debenture register
30 May 2006 353 Location of register of members
30 May 2006 287 Registered office changed on 30/05/06 from: nelsons house, wimbledon 83 park side london SW19 5LP
10 Jan 2006 395 Particulars of mortgage/charge
20 Oct 2005 AA Full accounts made up to 31 December 2004
22 Aug 2005 287 Registered office changed on 22/08/05 from: 5 endeavour way wimbledon london SW19 8UH
18 May 2005 363s Return made up to 10/05/05; full list of members
28 Jan 2005 288b Director resigned
25 Oct 2004 AA Full accounts made up to 31 December 2003
14 May 2004 363s Return made up to 10/05/04; full list of members
27 Oct 2003 AA Full accounts made up to 31 December 2002
22 May 2003 363s Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed