- Company Overview for NELSON THORNES LIMITED (01083899)
- Filing history for NELSON THORNES LIMITED (01083899)
- People for NELSON THORNES LIMITED (01083899)
- Charges for NELSON THORNES LIMITED (01083899)
- More for NELSON THORNES LIMITED (01083899)
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
|
|
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
|
|
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
|
|
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 |