Advanced company searchLink opens in new window

NORDELL LIMITED

Company number 02971665

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)
27 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Mar 2015 CH01 Director's details changed for Mr Andrew Leonard Lamb on 1 March 2015
03 Mar 2015 CH01 Director's details changed for Mr Paul James Mason on 1 March 2015
03 Mar 2015 CH01 Director's details changed for Raymond Wesley Harrison on 1 March 2015
02 Mar 2015 TM02 Termination of appointment of Andrew Leonard Lamb as a secretary on 28 February 2015
02 Mar 2015 AP01 Appointment of Paul Stephen Rowe as a director on 1 March 2015
02 Mar 2015 AP01 Appointment of Andrew Ashley Charles Hodge as a director on 1 March 2015
02 Mar 2015 AP03 Appointment of Jane Elizabeth May as a secretary on 1 March 2015
16 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 50,000
14 May 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jan 2014 CH01 Director's details changed for Raymond Wesley Harrison on 24 October 2013
28 Jan 2014 CH01 Director's details changed for Raymond Wesley Harrison on 24 October 2013
17 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 50,000
25 Apr 2013 MR01 Registration of charge 029716650007
30 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 6
28 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 5
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
07 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
07 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
22 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Oct 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Raymond Wesley Harrison on 27 September 2010