Advanced company searchLink opens in new window

NAMECO (NO. 949) LIMITED

Company number 06985364

Filter by category

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)
08 Sep 2015 AA Full accounts made up to 31 December 2014
28 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
17 Jun 2015 TM01 Termination of appointment of Sally Margaret Handyside as a director on 16 June 2015
17 Jun 2015 TM01 Termination of appointment of David Miles Handyside as a director on 16 June 2015
12 Sep 2014 AA Full accounts made up to 31 December 2013
09 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-09
  • GBP 1
27 Sep 2013 AA Full accounts made up to 31 December 2012
10 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 1
25 Jun 2013 TM01 Termination of appointment of Selina Handyside as a director
25 Jun 2013 TM01 Termination of appointment of Anna Handyside as a director
16 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 8
24 Jan 2013 ANNOTATION Rectified This document was removed from the public register on 04/12/2013 as it was invalid or ineffective
14 Sep 2012 AA Full accounts made up to 31 December 2011
24 Aug 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
30 Dec 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 6
30 Dec 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 7
30 Dec 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 3
30 Dec 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 5
30 Dec 2011 MG01 Particulars of a mortgage or charge/co extend / charge no: 4
28 Sep 2011 AA Full accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
09 Aug 2011 CH01 Director's details changed for Anna Miles Handyaide on 8 August 2011
11 Apr 2011 AP01 Appointment of Sally Margaret Handyside as a director
11 Apr 2011 AP01 Appointment of Selina Mary Handyside as a director
11 Apr 2011 AP01 Appointment of Anna Miles Handyaide as a director