NYLON BLOW LIMITED

2 Crossways Business Centre Bicester Road 2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA, Bucks
StatusACTIVE
Company No.09131197
CategoryPrivate Limited Company
Incorporated15 Jul 2014
Age9 years, 10 months, 19 days
JurisdictionEngland Wales

SUMMARY

NYLON BLOW LIMITED is an active private limited company with number 09131197. It was incorporated 9 years, 10 months, 19 days ago, on 15 July 2014. The company address is 2 Crossways Business Centre Bicester Road 2 Crossways Business Centre Bicester Road, Aylesbury, HP18 0RA, Bucks.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 25 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 25 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 25 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Jun 2019

Action Date: 22 May 2019

Category: Capital

Type: SH02

Date: 2019-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Vial

Termination date: 2019-05-22

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Belinda Yvonne Cannan

Change date: 2019-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2019

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Stephen Vial

Cessation date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 15 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-15

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Belinda Yvonne Cannan

Change date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 15 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-15

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 15 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-15

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2015

Action Date: 14 Sep 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2015

Action Date: 14 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-14

Officer name: John Vial

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2015

Action Date: 04 Oct 2015

Category: Address

Type: AD01

New address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Bucks HP18 0RA

Change date: 2015-10-04

Old address: 163 Welcomes Road Kenley Surrey CR8 5HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 15 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-15

Documents

View document PDF

Incorporation company

Date: 15 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDEC PRODUCTS LIMITED

UNITS 1 AND 2 POPLARS FARM,DUNMOW,CM6 1RY

Number:03018513
Status:ACTIVE
Category:Private Limited Company

CONTENTO LONDON LIMITED

212 BATH HOUSE 5 ARBORETUM PLACE,BARKING,IG11 7PS

Number:11436024
Status:ACTIVE
Category:Private Limited Company

COPHALL PARKING GATWICK LTD

GROUP FIRST HOUSE MEAD WAY,BURNLEY,BB12 7NG

Number:05648696
Status:ACTIVE
Category:Private Limited Company

HOME KUTTS LTD

33 COWIE PLACE,WISHAW,ML2 7US

Number:SC621260
Status:ACTIVE
Category:Private Limited Company

RAVENWOOD ESTATES LTD

651A MAULDETH ROAD WEST,MANCHESTER,M21 7SA

Number:06700605
Status:ACTIVE
Category:Private Limited Company

SHERGILL TRANSPORT LIMITED

38 BIRCHWOOD AVENUE,DERBY,DE23 1PZ

Number:09711671
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