J NELSON ARCHITECTURAL DESIGN LTD
Status | ACTIVE |
Company No. | 08361679 |
Category | Private Limited Company |
Incorporated | 15 Jan 2013 |
Age | 11 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
J NELSON ARCHITECTURAL DESIGN LTD is an active private limited company with number 08361679. It was incorporated 11 years, 4 months, 17 days ago, on 15 January 2013. The company address is Eastham Hall 109 Eastham Village Road Eastham Hall 109 Eastham Village Road, Wirral, CH62 0AF, Merseyside.
Company Fillings
Confirmation statement with no updates
Date: 30 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Appoint person director company with name date
Date: 08 Aug 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-28
Officer name: Miss Julie Nelson
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Termination director company with name termination date
Date: 28 Jan 2016
Action Date: 28 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kate Anne Lonsdale
Termination date: 2016-01-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Change person director company with change date
Date: 12 Feb 2015
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-30
Officer name: Ms Kate Anne Lonsdale
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
Old address: Suite 6 Ground Floor 1 Southwood Road Bromborough Wirral Merseyside CH62 3QX
Change date: 2014-09-10
New address: Eastham Hall 109 Eastham Village Road Eastham Wirral Merseyside CH62 0AF
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Change registered office address company with date old address
Date: 17 Jan 2013
Action Date: 17 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-17
Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR England
Documents
Some Companies
104 CADZOW STREET,HAMILTON,ML3 6HP
Number: | SC541872 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 09749126 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERED SEALING SOLUTIONS LIMITED
59 UNION STREET,DUNSTABLE,LU6 1EX
Number: | 10982303 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MERCHANT COURT,BOURNEMOUTH,BH4 9HJ
Number: | 11554529 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAPE AUTOMOTIVE HOLDINGS LIMITED
CHANDLERS VICTORIA ROAD,BRIGHTON,BN41 1YH
Number: | 08518754 |
Status: | ACTIVE |
Category: | Private Limited Company |
JASPER HOUSE,KIRKBY OVERBLOW,HG3 1RD
Number: | 03141593 |
Status: | ACTIVE |
Category: | Private Limited Company |