Advanced company searchLink opens in new window

P. & W. NASH (ENGINEERING SERVICES) LIMITED

Company number 02544800

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)
23 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
23 Feb 2016 AA Total exemption full accounts made up to 30 September 2015
01 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10,000
02 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10,000
22 Jan 2015 AA Total exemption full accounts made up to 30 September 2014
10 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000
06 Jan 2014 AA Total exemption full accounts made up to 30 September 2013
08 Feb 2013 AA Total exemption full accounts made up to 30 September 2012
18 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
22 Oct 2012 AR01 Annual return made up to 2 October 2012 with full list of shareholders
30 Apr 2012 AA Total exemption full accounts made up to 30 September 2011
30 Apr 2012 AP03 Appointment of Mrs Jeanette Nash as a secretary
30 Apr 2012 TM02 Termination of appointment of Simon Beaney as a secretary
17 Jan 2012 AP01 Appointment of Mr Stuart Charles Cobb as a director
05 Oct 2011 AR01 Annual return made up to 2 October 2011 with full list of shareholders
17 Feb 2011 AP03 Appointment of Mr Simon Beaney as a secretary
16 Feb 2011 AA Total exemption full accounts made up to 30 September 2010
18 Oct 2010 AR01 Annual return made up to 2 October 2010 with full list of shareholders
11 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
11 Oct 2010 TM01 Termination of appointment of William Nash as a director
11 Oct 2010 TM02 Termination of appointment of William Nash as a secretary
17 Feb 2010 AA Total exemption full accounts made up to 30 September 2009
27 Oct 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Peter John Nash on 19 October 2009
27 Oct 2009 CH01 Director's details changed for William David Nash on 19 October 2009