NAYLOR WINTERSGILL LIMITED
Status | ACTIVE |
Company No. | 07443413 |
Category | Private Limited Company |
Incorporated | 18 Nov 2010 |
Age | 13 years, 6 months, 16 days |
Jurisdiction | England 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
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
Capital variation of rights attached to shares
Date: 23 May 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 May 2023
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 19 May 2023
Category: Capital
Type: SH10
Documents
Resolution
Date: 19 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 May 2023
Category: Capital
Type: SH08
Documents
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
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
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
Mortgage satisfy charge full
Date: 10 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 10 May 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 05 May 2023
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 May 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 05 May 2023
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 05 May 2023
Category: Capital
Type: SH08
Documents
Resolution
Date: 25 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 18 Apr 2023
Category: Capital
Type: SH08
Documents
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
Mortgage satisfy charge full
Date: 16 Mar 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 074434130003
Documents
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
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
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
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
Capital return purchase own shares
Date: 09 Dec 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 09 Dec 2021
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 13 Sep 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 13 Sep 2021
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 11 Jun 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 11 Jun 2021
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 16 Feb 2021
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 16 Feb 2021
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 02 Dec 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 02 Dec 2020
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 24 Aug 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 24 Aug 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 16 Jun 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 16 Jun 2020
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 24 Jan 2020
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 24 Jan 2020
Category: Capital
Type: SH03
Documents
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
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
Capital return purchase own shares
Date: 29 Oct 2019
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 29 Oct 2019
Category: Capital
Type: SH03
Documents
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
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
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
Capital variation of rights attached to shares
Date: 02 Aug 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 Aug 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 02 Aug 2019
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 02 Aug 2019
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 23 May 2019
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 30 Jan 2019
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 09 Nov 2018
Category: Capital
Type: SH03
Documents
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
Capital return purchase own shares
Date: 07 Nov 2018
Category: Capital
Type: SH03
Documents
Capital variation of rights attached to shares
Date: 11 Oct 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 11 Oct 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital return purchase own shares
Date: 03 Sep 2018
Category: Capital
Type: SH03
Documents
Notification of a person with significant control statement
Date: 20 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Capital return purchase own shares
Date: 11 Jun 2018
Category: Capital
Type: SH03
Documents
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
Capital variation of rights attached to shares
Date: 29 Jan 2018
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 29 Jan 2018
Category: Capital
Type: SH08
Documents
Some Companies
29 PALESTINE GROVE,LONDON,SW19 2QN
Number: | 08611927 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 CHARTERHOUSE STREET,LONDON,EC1M 6HJ
Number: | 11424807 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROOKDALE ROAD,LONDON,E17 6QH
Number: | 06521604 |
Status: | ACTIVE |
Category: | Private Limited Company |
14199 WESTFAIR EAST DRIVE,HOUSTON,
Number: | FC016477 |
Status: | ACTIVE |
Category: | Other company type |
SUITE11 KIMPTON ROAD,LUTON,LU2 0SX
Number: | 09416102 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 SHORTLANDS ROAD,LONDON,E10 7AH
Number: | 10457498 |
Status: | ACTIVE |
Category: | Private Limited Company |