Advanced company searchLink opens in new window

NUNEATON INVESTMENT COMPANY LIMITED

Company number 00591743

Filter by category

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)
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 9,000
25 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 9,000
23 Jun 2015 CH03 Secretary's details changed for Mrs Joan Iris Cartwright on 5 January 2015
23 Jun 2015 CH01 Director's details changed for Mrs Joan Iris Cartwright on 5 January 2015
24 Sep 2014 AD01 Registered office address changed from Apt3Charleswood Court 139-141 Lutterworth Rd Nunea Apt3Charleswood Court 139-141 Lutterworth Road Nuneaton CV11 6PY England to 3 Charles Wood Court Lutterworth Road Nuneaton Warwickshire CV11 6PY on 24 September 2014
11 Sep 2014 CH01 Director's details changed for Mr Peter Cartwright on 11 August 2014
11 Sep 2014 AD01 Registered office address changed from 224 the Long Shoot Nuneaton Warwickshire CV11 6JN to Apt3Charleswood Court 139-141 Lutterworth Rd Nunea Apt3Charleswood Court 139-141 Lutterworth Road Nuneaton CV11 6PY on 11 September 2014
05 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 9,000
05 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Jun 2011 AR01 Annual return made up to 11 June 2011 with full list of shareholders
13 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Jul 2010 AR01 Annual return made up to 11 June 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Peter Cartwright on 11 June 2010
28 Jul 2010 CH01 Director's details changed for Mrs Joan Iris Cartwright on 11 June 2010
28 Jul 2010 CH03 Secretary's details changed for Joan Iris Cartwright on 11 June 2010
28 Jul 2010 CH01 Director's details changed for Jane Beljic on 11 June 2010
31 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
31 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5