CERTAINTY THE NATIONAL WILL REGISTER LIMITED
Status | ACTIVE |
Company No. | 05914179 |
Category | Private Limited Company |
Incorporated | 23 Aug 2006 |
Age | 17 years, 9 months, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 11 Feb 2022
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 10 Feb 2022
Category: Capital
Type: SH10
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 16 Jun 2016
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 16 Jun 2016
Category: Capital
Type: SH08
Documents
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
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
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
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
Change of name notice
Date: 03 Aug 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
Capital name of class of shares
Date: 23 Jul 2014
Category: Capital
Type: SH08
Documents
Resolution
Date: 23 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 14 Jun 2011
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
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
Appoint person director company with name
Date: 05 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Gerald Brown
Documents
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
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
Appoint person secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Mcginnity
Documents
Termination secretary company with name
Date: 06 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Billings
Documents
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
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
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
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
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
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
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/09; full list of members
Documents
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
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/08; full list of members
Documents
Legacy
Date: 02 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/2008 to 31/01/2008
Documents
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
Legacy
Date: 06 Feb 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members; amend
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members; amend
Documents
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
Legacy
Date: 21 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/08/07; full list of members
Documents
Legacy
Date: 21 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/08 to 30/09/07
Documents
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
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 02 May 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 31/01/08
Documents
Legacy
Date: 01 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
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 |
6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | 11652237 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A LEICESTER ROAD,LEICESTER,LE8 4GR
Number: | 08935291 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 STATION ROAD,YORK,YO23 3SX
Number: | 11365578 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COOPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG
Number: | 05771118 |
Status: | LIQUIDATION |
Category: | Private Limited Company |