THE NATIONAL INVENTORY COMPANY LTD

Welcombe Home Barn Welcombe Home Barn, Swimbridge, EX32 0RB, England
StatusACTIVE
Company No.11169267
CategoryPrivate Limited Company
Incorporated25 Jan 2018
Age6 years, 4 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE NATIONAL INVENTORY COMPANY LTD is an active private limited company with number 11169267. It was incorporated 6 years, 4 months, 21 days ago, on 25 January 2018. The company address is Welcombe Home Barn Welcombe Home Barn, Swimbridge, EX32 0RB, England.



Company Fillings

Change to a person with significant control

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joan Susan James

Change date: 2024-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Joan Susan James

Change date: 2024-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emma Jane Morby

Change date: 2024-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Address

Type: AD01

New address: Welcombe Home Barn Welcombe Farm Swimbridge EX32 0RB

Change date: 2024-04-30

Old address: Higher Maddox Down Farm Long Lane Combe Martin Ilfracombe EX34 0PA England

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2023

Action Date: 11 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Address

Type: AD01

New address: Higher Maddox Down Farm Long Lane Combe Martin Ilfracombe EX34 0PA

Old address: 8 Grove Lane Great Kimble Aylesbury HP17 9TR England

Change date: 2023-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2022

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-04-20

Officer name: Ms Joan Susan James

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Susan James

Termination date: 2021-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 11 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-20

Psc name: Emma Jane Morby

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-20

Officer name: Mrs Joan Susan James

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 11 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-08

New address: 8 Grove Lane Great Kimble Aylesbury HP17 9TR

Old address: Sanderum Centre 38 Oakley Road Chinnor OX39 4TW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-01

Officer name: Miss Emma Jane Morby

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 11 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-11

Documents

View document PDF

Legacy

Date: 17 Dec 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 11/01/2019

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Emma Jane Morby

Cessation date: 2019-01-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 09 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-09

Psc name: Emma Jane Morby

Documents

View document PDF

Resolution

Date: 13 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Incorporation company

Date: 25 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHENA LEGAL CONSULTANCY LIMITED

58 BEACONTREE AVENUE,LONDON,E17 4BU

Number:08412829
Status:ACTIVE
Category:Private Limited Company

DENTON GREENWOOD LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:01004142
Status:ACTIVE
Category:Private Limited Company

GRIPGRIND LTD

120 WORTHING STREET,HULL,HU5 1PR

Number:08135540
Status:ACTIVE
Category:Private Limited Company

MCNORTON & CO. LIMITED

UNITS 3 & 4 CROXTED MEWS,LONDON,SE24 9DA

Number:10558460
Status:ACTIVE
Category:Private Limited Company

MICHAEL WADE & FAMILY LLP

5TH FLOOR,LONDON,EC3V 0XL

Number:OC347794
Status:ACTIVE
Category:Limited Liability Partnership
Number:03391891
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