CERTAINTY THE NATIONAL WILL REGISTER LIMITED

The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom
StatusACTIVE
Company No.05914179
CategoryPrivate Limited Company
Incorporated23 Aug 2006
Age17 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

CERTAINTY THE NATIONAL WILL REGISTER LIMITED is an active private limited company with number 05914179. It was incorporated 17 years, 9 months, 9 days ago, on 23 August 2006. The company address is The Mailbox Level 3 The Mailbox Level 3, Birmingham, B1 1RF, United Kingdom.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 06 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/02/23

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/02/23

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/02/23

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon James Wilson

Termination date: 2023-07-05

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Walsh

Appointment date: 2023-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Eric Dews

Appointment date: 2023-06-09

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-10

Officer name: Richard James Kerr

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Sep 2022

Action Date: 09 Sep 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-09-09

Charge number: 059141790001

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Change to a person with significant control

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-07-15

Psc name: Advanced Legal Solutions Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

New address: The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF

Change date: 2022-07-15

Old address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jayne Louise Aspell

Appointment date: 2022-04-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2022

Action Date: 26 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-26

Officer name: Natalie Amanda Shaw

Documents

View document PDF

Capital name of class of shares

Date: 11 Feb 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 11 Feb 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 10 Feb 2022

Category: Capital

Type: SH10

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Hicks

Termination date: 2022-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-01

Officer name: Mr Richard James Kerr

Documents

View document PDF

Change account reference date company current extended

Date: 25 Aug 2021

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-03

Officer name: Helen Mcginnity

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nigel Mcginnity

Cessation date: 2021-02-03

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-02-03

Psc name: Advanced Legal Solutions Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Hicks

Appointment date: 2021-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-03

Officer name: Sophie Deeley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon James Wilson

Appointment date: 2021-02-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Natalie Amanda Shaw

Appointment date: 2021-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Mcginnity

Termination date: 2021-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-02-03

Officer name: Helen Mcginnity

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2021

Action Date: 03 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Gerald Brown

Termination date: 2021-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Address

Type: AD01

Old address: The Chapel, 101 Chapel Lane Lapworth Warwickshire B94 6EU

Change date: 2021-02-05

New address: Ditton Park Riding Court Road Datchet Berkshire SL3 9LL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Change to a person with significant control

Date: 06 Sep 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-23

Psc name: Mr Nigel Mcginnity

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gerald Brown

Change date: 2017-01-20

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2016

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-29

Officer name: Sophie Deeley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Resolution

Date: 31 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Jun 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 16 Jun 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Sophie Deeley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Certificate change of name company

Date: 03 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed will certainty LIMITED\certificate issued on 03/08/15

Documents

View document PDF

Change of name notice

Date: 03 Aug 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 17 Apr 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-01

Officer name: Kevin Joseph Martin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Capital name of class of shares

Date: 23 Jul 2014

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 23 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-23

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2011

Action Date: 09 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-09

Officer name: Mr Robert Gerald Brown

Documents

View document PDF

Second filing of form with form type

Date: 14 Jun 2011

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2011

Action Date: 12 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Gerald Brown

Change date: 2011-04-12

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Gerald Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2010

Action Date: 23 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-23

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Helen Mcginnity

Documents

View document PDF

Termination secretary company with name

Date: 06 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Billings

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Helen Mcginnity

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-16

Officer name: David Michael Billings

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Joseph Martin

Change date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Mcginnity

Change date: 2010-06-16

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2010

Action Date: 08 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin Joseph Martin

Change date: 2010-01-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2008 to 31/01/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 06 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 02/11/07 from: trafalgar house 261 alcester road south kings heath birmingham west midlands B14 6DT

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/08/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 30/09/07

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed N3 design LIMITED\certificate issued on 05/09/07

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Address

Type: 287

Description: Registered office changed on 02/05/07 from: 33 bennetts hill birmingham B2 5SN

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/07 to 31/01/08

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Address

Type: 287

Description: Registered office changed on 01/11/06 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR

Documents

View document PDF


Some Companies

CARLA COSTA DESIGNER LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11615714
Status:ACTIVE
Category:Private Limited Company

HOUSE OF NAMES PROPERTY LIMITED

PROJECT HOUSE 19 DALLIMORE ROAD,MANCHESTER,M23 9NX

Number:10970102
Status:ACTIVE
Category:Private Limited Company

LUCID BENEFIT COMPANY LIMITED

6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA

Number:11652237
Status:ACTIVE
Category:Private Limited Company

SHIREMONT LIMITED

9A LEICESTER ROAD,LEICESTER,LE8 4GR

Number:08935291
Status:ACTIVE
Category:Private Limited Company

STUDIO CLOUD NINE LTD

8 STATION ROAD,YORK,YO23 3SX

Number:11365578
Status:ACTIVE
Category:Private Limited Company

SUPERNAL LTD

THE COOPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG

Number:05771118
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source