THE NAGS HEAD (SHREWSBURY) LTD
Status | ACTIVE |
Company No. | 06033742 |
Category | Private Limited Company |
Incorporated | 20 Dec 2006 |
Age | 17 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE NAGS HEAD (SHREWSBURY) LTD is an active private limited company with number 06033742. It was incorporated 17 years, 5 months, 9 days ago, on 20 December 2006. The company address is 24 Kemps Eye Avenue 24 Kemps Eye Avenue, Shrewsbury, SY3 7QW, Shropshire, England.
Company Fillings
Gazette filings brought up to date
Date: 27 Mar 2024
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Mar 2024
Action Date: 06 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-06
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 19 Jan 2023
Action Date: 06 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-06
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-10
Psc name: Mr Russell Preece
Documents
Change to a person with significant control
Date: 10 May 2022
Action Date: 10 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-10
Psc name: Miss Julie Titley
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-10
Officer name: Mr Russell Preece
Documents
Change person secretary company with change date
Date: 10 May 2022
Action Date: 10 May 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-05-10
Officer name: Julie Titley
Documents
Gazette filings brought up to date
Date: 23 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 Apr 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Change to a person with significant control
Date: 25 Feb 2022
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Russell Preece
Change date: 2016-04-07
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-07
Psc name: Miss Julie Titley
Documents
Change to a person with significant control
Date: 20 Dec 2021
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Russell Preece
Change date: 2016-04-07
Documents
Change to a person with significant control
Date: 20 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-20
Psc name: Mr Russell Preece
Documents
Change to a person with significant control
Date: 20 May 2021
Action Date: 20 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-20
Psc name: Miss Julie Titley
Documents
Change registered office address company with date old address new address
Date: 20 May 2021
Action Date: 20 May 2021
Category: Address
Type: AD01
New address: 24 Kemps Eye Avenue Belle Vue Shrewsbury Shropshire SY3 7QW
Change date: 2021-05-20
Old address: Emstrey House (North) Shrewsbury Business Park Shrewsbury SY2 6LG
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Miss Julie Titley
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Russell Preece
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 14 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Resolution
Date: 17 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ANDERSON ENGINEERING SOLUTIONS LIMITED
ANDERSON HOUSE PITT STREET EAST,STOKE-ON-TRENT,ST6 2AX
Number: | 04775044 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAILEY ACCOUNTANCY SERVICES LTD
18 NEW HORIZON BUSINESS CENTRE,HARLOW,CM19 5FN
Number: | 07563894 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PRESCOTT STREET,HALIFAX,HX1 2LG
Number: | 10453611 |
Status: | ACTIVE |
Category: | Private Limited Company |
78-80 WIGMORE STREET,LONDON,W1U 2SJ
Number: | 10238845 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KIRKTON CAMPUS,LIVINGSTON,EH54 7AZ
Number: | SC598142 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5A LOWER EDGEBOLD INDUSTRIAL ESTATE,SHREWSBURY,SY5 8NY
Number: | 06775681 |
Status: | LIQUIDATION |
Category: | Private Limited Company |