Advanced company searchLink opens in new window

NASALT LIMITED

Company number 01420210

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)
07 Sep 2016 AP01 Appointment of Mr Paul Dennis Bamford as a director on 6 September 2016
07 Sep 2016 CH01 Director's details changed for Mrs Andrea Rodney on 6 September 2016
18 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Nov 2015 AD01 Registered office address changed from C/O Lindal Valve Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH to C/O C/O 38 Welsummer Grove Shenley Brook End Milton Keynes MK5 7GF on 13 November 2015
30 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 17
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Sep 2015 TM01 Termination of appointment of Roberto Zandona as a director on 3 September 2015
10 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 17
11 Sep 2014 AA Micro company accounts made up to 31 December 2013
28 Aug 2014 AD01 Registered office address changed from 1 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to C/O Lindal Valve Cherrycourt Way Leighton Buzzard Bedfordshire LU7 4UH on 28 August 2014
11 Dec 2013 AP03 Appointment of Mr Philip David Milton as a secretary
11 Dec 2013 TM02 Termination of appointment of Juliet Ware as a secretary
11 Dec 2013 AP01 Appointment of Mrs Andrea Rodney as a director
22 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 17
23 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jul 2013 TM01 Termination of appointment of Laura Chadburn as a director
13 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
13 Nov 2012 CH01 Director's details changed for Mr Peter Masters on 20 December 2011
31 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
22 Nov 2011 AD01 Registered office address changed from 4 the Stile Heath and Reach Leighton Buzzard Bedfordshire LU7 0BL Uk on 22 November 2011
06 Sep 2011 TM02 Termination of appointment of Peter Hobbs as a secretary
06 Sep 2011 AP03 Appointment of Ms Juliet Ware as a secretary
06 Sep 2011 AP01 Appointment of Mr Peter Masters as a director
23 Aug 2011 TM01 Termination of appointment of Alan Magill as a director