Advanced company searchLink opens in new window

NELSON THORNES LIMITED

Company number 01083899

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
13 Dec 2016 TM01 Termination of appointment of Richard Stephen Hodson as a director on 12 December 2016
17 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,005
30 Dec 2015 AA Full accounts made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,005
12 May 2015 AD04 Register(s) moved to registered office address Oxford University Press Great Clarendon Street Oxford OX2 6DP
07 Apr 2015 AD01 Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7TH to Oxford University Press Great Clarendon Street Oxford OX2 6DP on 7 April 2015
05 Aug 2014 AD03 Register(s) moved to registered inspection location Oxford University Press Great Clarendon Street Oxford OX2 6DP
05 Aug 2014 AD02 Register inspection address has been changed to Oxford University Press Great Clarendon Street Oxford OX2 6DP
01 Jul 2014 AA Full accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,005
15 May 2014 CH01 Director's details changed for Mr Kevin James Brown on 9 May 2014
21 Oct 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
04 Oct 2013 AA Full accounts made up to 31 December 2012
01 Jul 2013 AP01 Appointment of Ms Katharine Yeoman Harris as a director
01 Jul 2013 AP01 Appointment of Ms Ann Elizabeth Sherry as a director
03 Jun 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
30 Jan 2013 AP01 Appointment of Mr Kevin James Brown as a director
28 Jan 2013 AP01 Appointment of Richard Stephen Hodson as a director
28 Jan 2013 TM01 Termination of appointment of Paul Howarth as a director
25 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Nov 2012 TM01 Termination of appointment of Adam Harris as a director
05 Sep 2012 AA Full accounts made up to 31 December 2011
25 Jun 2012 TM02 Termination of appointment of Rickerbys Llp as a secretary