ARTHUR J. NASH LIMITED

4 King Edwards Square, Sutton Coldfield, B73 6AP, West Midlands, England
StatusACTIVE
Company No.08011987
CategoryPrivate Limited Company
Incorporated29 Mar 2012
Age12 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

ARTHUR J. NASH LIMITED is an active private limited company with number 08011987. It was incorporated 12 years, 1 month, 23 days ago, on 29 March 2012. The company address is 4 King Edwards Square, Sutton Coldfield, B73 6AP, West Midlands, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-31

Officer name: Kate Alexandra Davidson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-31

Officer name: Mr Nicholas John Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Long

Appointment date: 2024-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-01

Officer name: Darren Ogden

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-31

Officer name: Mr Westley Anthony Maffei

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-31

Officer name: Timothy Francis George

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-28

Officer name: Mr Darren Ogden

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Eames

Termination date: 2023-06-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: Gary Andrew Scott Channon

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2022

Action Date: 10 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-10

Officer name: Angela Eames

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kate Alexandra Davidson

Change date: 2022-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Andrew Judd

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Andrew Channon

Appointment date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kate Alexandra Davidson

Change date: 2022-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kate Alexandra Davidson

Appointment date: 2022-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2022

Action Date: 06 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Lathbury

Termination date: 2022-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2021

Action Date: 25 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-25

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Alan Lathbury

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Lee Whittern

Termination date: 2020-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-14

Officer name: Andrew Judd

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Richard Harry Portman

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2020

Action Date: 27 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-03

Officer name: Michael Kinloch Mccollum

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 19 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Dec 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-08

Officer name: Mr Timothy Francis George

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-08

Officer name: Richard Harry Portman

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2018

Action Date: 29 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard Davies

Termination date: 2018-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Change account reference date company current extended

Date: 23 Jun 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2016

Action Date: 27 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080119870001

Charge creation date: 2016-05-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2016

Action Date: 25 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-25

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jul 2015

Category: Capital

Type: SH10

Documents

View document PDF

Miscellaneous

Date: 29 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Sect 519

Documents

View document PDF

Resolution

Date: 20 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Capital

Type: SH19

Capital : 2,536.666 GBP

Date: 2015-07-16

Documents

View document PDF

Legacy

Date: 16 Jul 2015

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Jul 2015

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/07/15

Documents

View document PDF

Resolution

Date: 16 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lmf equityco LIMITED\certificate issued on 15/07/15

Documents

View document PDF

Change of name notice

Date: 15 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2015

Action Date: 13 Jul 2015

Category: Capital

Type: SH01

Capital : 675,766.99 GBP

Date: 2015-07-13

Documents

View document PDF

Change account reference date company current extended

Date: 13 Jul 2015

Action Date: 30 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: David Albert Wilmot

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: Alistair Charles Westray Troup

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Swarupa Gaurang Pathakji

Termination date: 2015-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: Russell Patrick Trenter

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Kemp

Termination date: 2015-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Charles Edward Cornell

Termination date: 2015-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: William Colvin

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-13

Officer name: Russell Patrick Trenter

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Lee Whittern

Appointment date: 2015-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-13

Officer name: Mr Michael Kinloch Mccollum

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-13

Officer name: Mr Andrew Richard Davies

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-07-13

Officer name: Richard Harry Portman

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Harry Portman

Appointment date: 2015-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2015

Action Date: 13 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-13

New address: 4 King Edwards Square Sutton Coldfield West Midlands B73 6AP

Old address: 16 st James Street Wolverhampton West Midlands WV1 3LS

Documents

View document PDF

Capital cancellation shares

Date: 03 Jun 2015

Action Date: 20 Apr 2015

Category: Capital

Type: SH06

Date: 2015-04-20

Capital : 675,765.99 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 03 Jun 2015

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 14 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 May 2015

Action Date: 16 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Patrick David Trenter

Change date: 2014-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Accounts with accounts type group

Date: 20 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-03-15

Officer name: Mr Russell Patrick Trenter

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-15

Officer name: Paul Daryl Coxon

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2015

Action Date: 15 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Daryl Coxon

Termination date: 2015-03-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Colvin

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johanna Waterous

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Swarupa Gaurang Pathakji

Documents

View document PDF

Accounts with accounts type group

Date: 09 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2013

Action Date: 05 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-05

Capital : 729,099.99 GBP

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Charles Edward Cornell

Documents

View document PDF

Termination director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sinik

Documents

View document PDF

Termination director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Farrell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Appoint person secretary company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Daryl Coxon

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Daryl Coxon

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Beaumont

Documents

View document PDF

Accounts with accounts type group

Date: 28 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Moss

Documents

View document PDF

Capital allotment shares

Date: 11 May 2012

Action Date: 26 Apr 2012

Category: Capital

Type: SH01

Capital : 728,966.66 GBP

Date: 2012-04-26

Documents

View document PDF

Appoint person director company with name

Date: 11 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Rasih Sinik

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Albert Wilmot

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johanna Elizabeth Martin Waterous

Documents

View document PDF

Resolution

Date: 13 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Apr 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Old address: Nations House 9Th Floor 103 Wigmore Street London W1U 1QS United Kingdom

Change date: 2012-04-13

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2012

Action Date: 05 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-05

Capital : 728,833.33 GBP

Documents

View document PDF


Some Companies

BELLFORD INDUSTRIES L.P.

SUITE 1,GLASGOW,G11 5HW

Number:SL031040
Status:ACTIVE
Category:Limited Partnership

BIO-SHAPE LTD.

THE BIOHUB AT ALDERLEY PARK MERESIDE,ALDERLEY EDGE,SK10 4TG

Number:09890645
Status:ACTIVE
Category:Private Limited Company

ROBIN RING LTD

1ST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD

Number:11926383
Status:ACTIVE
Category:Private Limited Company

RUSPER CRESCENT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:10955441
Status:ACTIVE
Category:Private Limited Company

SAM BROWN CLOTHING LIMITED

84C MARKET STREET,ST ANDREWS,KY16 9PA

Number:SC387857
Status:ACTIVE
Category:Private Limited Company

SUNRISE AFRICA RELIEF LIMITED

42 SWIFT STREET,DUNFERMLINE,KY11 8SN

Number:SC470575
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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