Advanced company searchLink opens in new window

NASMYTH ENGINEERING LIMITED

Company number 06434359

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 Oct 2015 AA Full accounts made up to 31 January 2015
15 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
15 Dec 2014 AD01 Registered office address changed from C/O Nasmyth Group Limited Nasmyth Building Coventry Road Exhall Coventry CV7 9FT to Nasmyth House Coventry Road Exhall Coventry CV7 9FT on 15 December 2014
07 Nov 2014 AA Full accounts made up to 31 January 2014
12 Jun 2014 MR01 Registration of charge 064343590004
26 Nov 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
04 Sep 2013 MR01 Registration of charge 064343590003
09 Jul 2013 AA Full accounts made up to 31 January 2013
04 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 January 2012
28 Nov 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders
13 Jul 2011 AA Full accounts made up to 31 January 2011
20 May 2011 AA Full accounts made up to 31 January 2010
16 Feb 2011 AD01 Registered office address changed from 6 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 16 February 2011
23 Nov 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
01 Dec 2009 AA Full accounts made up to 31 January 2009
30 Nov 2009 AR01 Annual return made up to 22 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Peter Smith on 30 November 2009
20 Aug 2009 AA Accounts for a dormant company made up to 31 January 2008
20 Aug 2009 225 Accounting reference date shortened from 31/01/2009 to 31/01/2008
27 Nov 2008 363a Return made up to 22/11/08; full list of members
25 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
14 Jun 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Jun 2008 288a Director appointed maurice edmonds