Advanced company searchLink opens in new window

THE NATIONAL WILL REGISTER LIMITED

Company number 06256187

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)
25 Aug 2021 AA Total exemption full accounts made up to 31 January 2021
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
05 Feb 2021 PSC02 Notification of Advanced Legal Solutions Limited as a person with significant control on 3 February 2021
05 Feb 2021 PSC07 Cessation of Nigel Mcginnity as a person with significant control on 3 February 2021
04 Feb 2021 AP03 Appointment of Natalie Amanda Shaw as a secretary on 3 February 2021
04 Feb 2021 AP01 Appointment of Mr Andrew William Hicks as a director on 3 February 2021
04 Feb 2021 AP01 Appointment of Mr Gordon James Wilson as a director on 3 February 2021
04 Feb 2021 TM01 Termination of appointment of Helen Mcginnity as a director on 3 February 2021
04 Feb 2021 TM01 Termination of appointment of Robert Gerald Brown as a director on 3 February 2021
04 Feb 2021 TM02 Termination of appointment of Helen Mcginnity as a secretary on 3 February 2021
04 Feb 2021 TM01 Termination of appointment of Nigel Mcginnity as a director on 3 February 2021
04 Feb 2021 AD01 Registered office address changed from The Chapel, 101 Chapel Lane Lapworth Warwickshire B94 6EU to Ditton Park Riding Court Road Datchet Berkshire SL3 9LL on 4 February 2021
24 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
07 Jul 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
09 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
29 Jun 2018 PSC04 Change of details for Mr Nigel Mcginnity as a person with significant control on 20 June 2018
02 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
12 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
12 Jul 2017 PSC01 Notification of Nigel Mcginnity as a person with significant control on 6 April 2016
20 Jan 2017 CH01 Director's details changed for Mr Robert Gerald Brown on 20 January 2017
29 Nov 2016 CH03 Secretary's details changed for Helen Mcginnity on 29 November 2016
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016