NEXA SOUTH WALES LIMITED
Status | ACTIVE |
Company No. | 07610303 |
Category | Private Limited Company |
Incorporated | 20 Apr 2011 |
Age | 13 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
NEXA SOUTH WALES LIMITED is an active private limited company with number 07610303. It was incorporated 13 years, 1 month, 12 days ago, on 20 April 2011. The company address is Drayton House Drayton House, Chichester, PO20 2EW, West Sussex, England.
Company Fillings
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change person director company with change date
Date: 04 Apr 2024
Action Date: 03 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Higgitt
Change date: 2024-04-03
Documents
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
Old address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England
New address: Drayton House Drayton Lane Chichester West Sussex PO20 2EW
Change date: 2024-04-04
Documents
Change person director company with change date
Date: 04 Apr 2024
Action Date: 02 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie George Gray
Change date: 2024-04-02
Documents
Change to a person with significant control
Date: 04 Apr 2024
Action Date: 03 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert John Higgitt
Change date: 2024-04-03
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 15 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 17 Jun 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Notification of a person with significant control
Date: 06 Aug 2021
Action Date: 22 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Nexa Southwest Limited
Notification date: 2020-10-22
Documents
Change account reference date company current extended
Date: 06 May 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-30
New date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Resolution
Date: 22 Apr 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 22 Apr 2021
Category: Change-of-name
Type: CONNOT
Documents
Change of name notice
Date: 19 Mar 2021
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-22
New address: 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA
Old address: 72 Park Street Pontypridd CF37 1SN Wales
Documents
Appoint person director company with name date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-22
Officer name: Mr Jamie George Gray
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Joseph Mohammed Saied El-Abd
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Joseph John Horn-Smith
Documents
Termination director company with name termination date
Date: 22 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Oliver Simon Kohn
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change to a person with significant control
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-28
Psc name: Mr Robert John Higgitt
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Mohammed Saied El-Abd
Appointment date: 2018-12-14
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph John Horn-Smith
Appointment date: 2018-12-14
Documents
Appoint person director company with name date
Date: 21 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-14
Officer name: Mr Oliver Simon Kohn
Documents
Change to a person with significant control
Date: 21 Dec 2018
Action Date: 21 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert John Higgitt
Change date: 2018-12-21
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert John Higgitt
Change date: 2018-04-30
Documents
Confirmation statement with updates
Date: 30 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2016
Action Date: 24 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-24
New address: 72 Park Street Pontypridd CF37 1SN
Old address: 6 Garden Flat 6 Victoria Square Bristol BS8 4EU England
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Resolution
Date: 23 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
New address: 6 Garden Flat 6 Victoria Square Bristol BS8 4EU
Old address: 6 Garden Flat 6 Victoria Square Bristol BS8 4EU England
Change date: 2016-04-21
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
New address: 6 Garden Flat 6 Victoria Square Bristol BS8 4EU
Old address: 16 Clifton Park Clifton Bristol BS8 3BY
Change date: 2016-04-21
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Old address: 16 Clifton Park Clifton Bristol BS8 3BY England
Change date: 2014-05-06
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Old address: Garden Flat 6 Victoria Square Bristol BS8 4EU United Kingdom
Change date: 2014-05-06
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Some Companies
15 MINUTES INTERIM MANAGEMENT LTD
BROOMSTICKS SPRONKETTS LANE,HAYWARDS HEATH,RH17 5SA
Number: | 11334730 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FAUNA CLOSE,STANMORE,HA7 4PX
Number: | 06115527 |
Status: | ACTIVE |
Category: | Private Limited Company |
H & H INSULATED CONSERVATORIES LIMITED
30 BROOKSDALE CLOSE,KETTERING,NN16 9BJ
Number: | 09441737 |
Status: | ACTIVE |
Category: | Private Limited Company |
14-15 HARELANDS COURTYARD OFFICES,RICHMOND,DL10 5NY
Number: | 09385163 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 FOXLEY FIELDS,DEVIZES,SN10 4SN
Number: | 01865045 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
16 CLOVERDALE,NOTTINGHAM,NG12 3NJ
Number: | 09031449 |
Status: | ACTIVE |
Category: | Private Limited Company |