NETTLE AND DOCK LIMITED
Status | ACTIVE |
Company No. | 09361769 |
Category | Private Limited Company |
Incorporated | 19 Dec 2014 |
Age | 9 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
NETTLE AND DOCK LIMITED is an active private limited company with number 09361769. It was incorporated 9 years, 5 months, 13 days ago, on 19 December 2014. The company address is 138 High Street, Crediton, EX17 3DX, Devon, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
Change date: 2021-05-11
New address: 138 High Street Crediton Devon EX17 3DX
Old address: Hillerton Farm Spreyton Crediton Devon EX17 5AD England
Documents
Confirmation statement with no updates
Date: 30 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Resolution
Date: 15 Nov 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mitchell Alexander Sharpe
Change date: 2020-09-21
Documents
Change to a person with significant control
Date: 21 Sep 2020
Action Date: 21 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mitchell Alexander Sharpe
Change date: 2020-09-21
Documents
Confirmation statement with no updates
Date: 29 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Confirmation statement with updates
Date: 27 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 24 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2018
Action Date: 19 Feb 2018
Category: Address
Type: AD01
New address: Hillerton Farm Spreyton Crediton Devon EX17 5AD
Old address: Flat 1 28 Tooting Bec Gardens London SW16 1RB England
Change date: 2018-02-19
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-05
Old address: 96 Harborough Road London SW16 2XW
New address: Flat 1 28 Tooting Bec Gardens London SW16 1RB
Documents
Appoint person director company with name date
Date: 15 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-15
Officer name: Ms Ilona Davison
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Appoint person secretary company with name date
Date: 13 May 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Ilona Davison
Appointment date: 2015-04-06
Documents
Some Companies
3 KINGS ROAD WESTCLIFF ESSEX RTM COMPANY LIMITED
7 NELSON STREET,SOUTHEND ON SEA,SS1 1EH
Number: | 05228695 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
30 CITY ROAD,LONDON,EC1Y 2AB
Number: | 02981535 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1V 9BD
Number: | 11271245 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5A, BRADLEY HOUSE,LONDON,NW11 7QE
Number: | 10615690 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CARLTON COURT,BEDWORTH,CV12 8AP
Number: | 06229184 |
Status: | ACTIVE |
Category: | Private Limited Company |
THURGARTON PRIORY (CHURCH) LIMITED
ROCK HOUSE,STAMFORD,PE9 2YQ
Number: | 04013672 |
Status: | ACTIVE |
Category: | Private Limited Company |