NAYLOR WINTERSGILL LIMITED

2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, England
StatusACTIVE
Company No.07443413
CategoryPrivate Limited Company
Incorporated18 Nov 2010
Age13 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

NAYLOR WINTERSGILL LIMITED is an active private limited company with number 07443413. It was incorporated 13 years, 6 months, 16 days ago, on 18 November 2010. The company address is 2nd Floor Regis House 2nd Floor Regis House, London, EC4R 9AN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2023

Action Date: 18 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 19 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 May 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 19 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Change person director company with change date

Date: 11 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-30

Officer name: William James Benedict

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Azets Holdings Limited

Notification date: 2023-04-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 May 2023

Action Date: 10 May 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-05-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

New address: 2nd Floor Regis House 45 King William Street London EC4R 9AN

Change date: 2023-05-09

Old address: 2nd Floor Regis House 45 Kind William Street London EC4R 9AN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Old address: Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS

New address: 2nd Floor Regis House 45 Kind William Street London EC4R 9AN

Change date: 2023-05-09

Documents

View document PDF

Change account reference date company previous extended

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-30

Officer name: Carol Susan Warburton

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William James Benedict

Appointment date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Wintersgill

Termination date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Philippus Lodewyk Venter

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Gavin David Lamb

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Colin David Whitehead

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Alison Marjorie Whalley

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Roberts

Termination date: 2023-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 05 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 25 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 18 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Christopher David Gumbley

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 074434130003

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Simon Andrew Roberts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital cancellation shares

Date: 10 Dec 2021

Action Date: 29 Sep 2021

Category: Capital

Type: SH06

Date: 2021-09-29

Capital : 900,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 09 Dec 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2021

Action Date: 29 Jun 2021

Category: Capital

Type: SH06

Capital : 924,375 GBP

Date: 2021-06-29

Documents

View document PDF

Capital return purchase own shares

Date: 13 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 13 Sep 2021

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2021

Action Date: 01 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-01

Charge number: 074434130003

Documents

View document PDF

Capital cancellation shares

Date: 11 Jun 2021

Action Date: 29 Mar 2021

Category: Capital

Type: SH06

Capital : 948,750 GBP

Date: 2021-03-29

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital cancellation shares

Date: 16 Feb 2021

Action Date: 29 Dec 2020

Category: Capital

Type: SH06

Capital : 973,125 GBP

Date: 2020-12-29

Documents

View document PDF

Capital return purchase own shares

Date: 16 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2020

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Capital cancellation shares

Date: 02 Dec 2020

Action Date: 29 Sep 2020

Category: Capital

Type: SH06

Capital : 997,500 GBP

Date: 2020-09-29

Documents

View document PDF

Capital return purchase own shares

Date: 02 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 02 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital cancellation shares

Date: 24 Aug 2020

Action Date: 29 Jun 2020

Category: Capital

Type: SH06

Date: 2020-06-29

Capital : 1,021,875.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 16 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Jun 2020

Action Date: 29 Mar 2020

Category: Capital

Type: SH06

Capital : 1,046,250 GBP

Date: 2020-03-29

Documents

View document PDF

Capital cancellation shares

Date: 24 Jan 2020

Action Date: 29 Dec 2019

Category: Capital

Type: SH06

Date: 2019-12-29

Capital : 1,070,625 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 24 Jan 2020

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Capital cancellation shares

Date: 29 Oct 2019

Action Date: 29 Sep 2019

Category: Capital

Type: SH06

Date: 2019-09-29

Capital : 1,095,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 29 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 29 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 14 Aug 2019

Action Date: 29 Jun 2019

Category: Capital

Type: SH06

Capital : 1,119,375 GBP

Date: 2019-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 29 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vaughan Martyn Houldsworth

Termination date: 2019-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 02 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 02 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 02 Aug 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 23 May 2019

Action Date: 29 Mar 2019

Category: Capital

Type: SH06

Capital : 1,143,750 GBP

Date: 2019-03-29

Documents

View document PDF

Capital return purchase own shares

Date: 23 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 30 Jan 2019

Action Date: 29 Dec 2018

Category: Capital

Type: SH06

Capital : 1,153,125.00 GBP

Date: 2018-12-29

Documents

View document PDF

Capital return purchase own shares

Date: 30 Jan 2019

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 18 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-18

Documents

View document PDF

Capital return purchase own shares

Date: 09 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 07 Nov 2018

Action Date: 29 Sep 2018

Category: Capital

Type: SH06

Capital : 1,162,500.00 GBP

Date: 2018-09-29

Documents

View document PDF

Capital return purchase own shares

Date: 07 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital variation of rights attached to shares

Date: 11 Oct 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 11 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 11 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Oct 2018

Action Date: 29 Dec 2017

Category: Capital

Type: SH06

Date: 2017-12-29

Capital : 1,190,625 GBP

Documents

View document PDF

Capital cancellation shares

Date: 03 Sep 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH06

Capital : 1,171,875.00 GBP

Date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Wainwright

Change date: 2018-08-17

Documents

View document PDF

Capital return purchase own shares

Date: 03 Sep 2018

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Gumbley

Appointment date: 2018-06-25

Documents

View document PDF

Capital cancellation shares

Date: 26 Jun 2018

Action Date: 29 Mar 2018

Category: Capital

Type: SH06

Date: 2018-03-29

Capital : 1,181,250 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 29 Jan 2018

Action Date: 29 Dec 2017

Category: Capital

Type: SH06

Date: 2017-12-29

Capital : 1,190,625 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Jan 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 29 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF


Some Companies

AWAY CHEF LIMITED

29 PALESTINE GROVE,LONDON,SW19 2QN

Number:08611927
Status:ACTIVE
Category:Private Limited Company

HUCKLETREE (EXPRESS) LIMITED

87 CHARTERHOUSE STREET,LONDON,EC1M 6HJ

Number:11424807
Status:ACTIVE
Category:Private Limited Company

KEVIN A TRENT LIMITED

37 BROOKDALE ROAD,LONDON,E17 6QH

Number:06521604
Status:ACTIVE
Category:Private Limited Company

OVATION DATA SERVICES, INC.

14199 WESTFAIR EAST DRIVE,HOUSTON,

Number:FC016477
Status:ACTIVE
Category:Other company type

SAISID GROUP (UK) LIMITED

SUITE11 KIMPTON ROAD,LUTON,LU2 0SX

Number:09416102
Status:ACTIVE
Category:Private Limited Company

STELIOS CONTRACTORS LTD

25 SHORTLANDS ROAD,LONDON,E10 7AH

Number:10457498
Status:ACTIVE
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