Advanced company searchLink opens in new window

MCKINNON NELSON LIMITED

Company number 08676200

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)
08 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
11 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
21 Oct 2015 CERTNM Company name changed william nelson (mckinnon) LIMITED\certificate issued on 21/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
13 Oct 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
13 Oct 2015 AD01 Registered office address changed from Flat 3 28 st George's Drive Pimlico London SW1V 4BN to Grays Court 5 Nursery Road Edgbaston Birmingham B15 3JX on 13 October 2015
13 Oct 2015 CH01 Director's details changed for William Jeremy Nelson on 4 September 2015
17 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
11 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
11 Sep 2014 CH01 Director's details changed for William Jeremy Nelson on 4 September 2014
11 Sep 2014 CH03 Secretary's details changed for William Jeremy Nelson on 4 September 2014
20 Sep 2013 TM02 Termination of appointment of Dmcs Secretaries Limited as a secretary
20 Sep 2013 TM01 Termination of appointment of Dudley Miles as a director
20 Sep 2013 AP03 Appointment of William Jeremy Nelson as a secretary
20 Sep 2013 AP01 Appointment of William Jeremy Nelson as a director
04 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-04
  • GBP 1