(AD01) Change of registered address from Pkf Smith Cooper St. Helens House King Street Derby DE1 3EE on Tue, 27th Sep 2022 to 1 Prospect House Pride Park Derby DE24 8HG
filed on: 27th, September 2022
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Clarke Street Derby DE1 2BU on Tue, 19th Jul 2022 to Pkf Smith Cooper St. Helens House King Street Derby DE1 3EE
filed on: 19th, July 2022
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 074108010006, created on Thu, 24th Mar 2022
filed on: 31st, March 2022
| mortgage
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 18th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074108010005, created on Wed, 24th Feb 2021
filed on: 2nd, March 2021
| mortgage
|
Free Download
(25 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 31st Oct 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 28th, January 2021
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Tue, 31st Dec 2019 from Sun, 30th Jun 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 18th Oct 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Thu, 18th Oct 2018
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(13 pages)
|
(CH01) On Wed, 15th Apr 2015 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Oct 2017
filed on: 18th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 20th, March 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Oct 2016
filed on: 25th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 074108010004, created on Thu, 24th Mar 2016
filed on: 29th, March 2016
| mortgage
|
Free Download
(36 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 18th Oct 2015
filed on: 21st, December 2015
| annual return
|
Free Download
(3 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 15th, December 2015
| document replacement
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Fri, 20th Feb 2015: 100.00 GBP
filed on: 25th, February 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Oct 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 17th, January 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 18th Oct 2013
filed on: 31st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 20th Dec 2012: 10000.00 GBP
filed on: 26th, June 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Oct 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
filed on: 3rd, April 2012
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 2nd, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 18th Oct 2011
filed on: 23rd, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Tue, 18th Oct 2011 director's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Jun 2011
filed on: 28th, July 2011
| accounts
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 21st, July 2011
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 14th, July 2011
| mortgage
|
Free Download
(9 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 9th, July 2011
| mortgage
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 9th Feb 2011. Old Address: Unit 1 Raynesway Park Drive Derby DE21 7BH
filed on: 9th, February 2011
| address
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 11th, December 2010
| mortgage
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to Tue, 31st Jan 2012
filed on: 11th, November 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) On Thu, 28th Oct 2010 new director was appointed.
filed on: 28th, October 2010
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed nelco five LIMITEDcertificate issued on 28/10/10
filed on: 28th, October 2010
| change of name
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 28th Oct 2010. Old Address: Sterne House Lodge Lane Derby DE1 3WD United Kingdom
filed on: 28th, October 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 28th Oct 2010
filed on: 28th, October 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 26th Oct 2010
filed on: 26th, October 2010
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, October 2010
| incorporation
|
Free Download
(22 pages)
|