Nettlebed Ltd
NORTON ENVIRONMENTAL SERVICES LIMITED
NETTLEBED LIMITED
Company type |
Private Limited Company, Active |
Company Number |
13715137 |
Universal Entity Code | 5991-6042-2563-4572 |
Record last updated |
Tuesday, November 2, 2021 11:26:02 AM UTC |
Official Address |
14 Dandys Walk Walsall West Midlands United Kingdom Ws13dw St Matthew's
There are 3 companies registered at this street
|
Locality |
St Matthew's |
Region |
England |
Postal Code |
WS13DW
|
Sector |
Other information technology service activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 1, 2021 |
Appointment of a man as Member Of a Firm With Right To Appoint And Remove Directors, Shareholder (Above 75%), Member Of a Firm With More Than 75% Of Voting Rights, Shareholder (Above 75%) As a Trustee Of a Trust, Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) As a Member Of a Firm, Trustee Of a Trust With Right To Appoint And Remove Directors and Trustee Of a Trust With More Than 75% Of Voting Rights
|  |
Financials |
Jul 11, 2013 |
Annual accounts
|  |
Financials |
Dec 11, 2012 |
Annual accounts 6014...
|  |
Registry |
Dec 3, 2012 |
Annual return
|  |
Registry |
Dec 3, 2012 |
Change of particulars for director
|  |
Registry |
Dec 8, 2011 |
Annual return
|  |
Registry |
Dec 8, 2011 |
Change of location of company records to the single alternative inspection location
|  |
Registry |
Dec 8, 2011 |
Change of location of company records to the single alternative inspection location 6014...
|  |
Registry |
Dec 8, 2011 |
Notification of single alternative inspection location
|  |
Registry |
Dec 8, 2011 |
Notification of single alternative inspection location 6014...
|  |
Financials |
Jul 19, 2011 |
Annual accounts
|  |
Registry |
Apr 18, 2011 |
Change of registered office address
|  |
Registry |
Jan 28, 2011 |
Appointment of a man as Director
|  |
Registry |
Jan 28, 2011 |
Appointment of a person as Director
|  |
Registry |
Jan 4, 2011 |
Two appointments: a woman and a man,: a woman and a man
|  |
Registry |
Dec 21, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
Dec 7, 2010 |
Annual return
|  |
Registry |
Sep 21, 2010 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Sep 21, 2010 |
Liquidator's progress report
|  |
Financials |
Aug 2, 2010 |
Annual accounts
|  |
Registry |
Jun 1, 2010 |
Liquidator's progress report
|  |
Registry |
Mar 11, 2010 |
Change of registered office address
|  |
Registry |
Dec 18, 2009 |
Annual return
|  |
Registry |
Dec 18, 2009 |
Change of particulars for director
|  |
Registry |
Nov 30, 2009 |
Liquidator's progress report
|  |
Financials |
Sep 15, 2009 |
Annual accounts
|  |
Registry |
Jun 3, 2009 |
Liquidator's progress report
|  |
Registry |
Dec 2, 2008 |
Annual return
|  |
Registry |
Nov 28, 2008 |
Liquidator's progress report
|  |
Financials |
Jul 16, 2008 |
Annual accounts
|  |
Registry |
Jun 3, 2008 |
Liquidator's progress report
|  |
Registry |
Dec 10, 2007 |
Annual return
|  |
Registry |
Dec 10, 2007 |
Liquidator's progress report
|  |
Financials |
Sep 12, 2007 |
Annual accounts
|  |
Registry |
Jun 21, 2007 |
Change of name certificate
|  |
Registry |
Jun 15, 2007 |
Company name change
|  |
Registry |
Jun 15, 2007 |
Change of name certificate
|  |
Registry |
Feb 13, 2007 |
Miscellaneous document
|  |
Registry |
Feb 13, 2007 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Feb 13, 2007 |
Notice of death of voluntary liquidator
|  |
Registry |
Dec 29, 2006 |
Appointment of a secretary
|  |
Registry |
Dec 29, 2006 |
Appointment of a director
|  |
Registry |
Dec 29, 2006 |
Resignation of a secretary
|  |
Registry |
Dec 29, 2006 |
Resignation of a director
|  |
Registry |
Dec 20, 2006 |
Change of accounting reference date
|  |
Registry |
Dec 1, 2006 |
Two appointments: a man and a woman
|  |
Registry |
Dec 1, 2006 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Dec 1, 2006 |
Statement of company's affairs
|  |
Registry |
Dec 1, 2006 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Nov 30, 2006 |
Two appointments: 2 companies
|  |
Registry |
Nov 23, 2006 |
Change in situation or address of registered office
|  |
Financials |
Nov 4, 2006 |
Annual accounts
|  |
Registry |
Aug 24, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 9, 2005 |
Particulars of a mortgage or charge 4087...
|  |
Financials |
Nov 8, 2005 |
Annual accounts
|  |
Registry |
Oct 18, 2005 |
Annual return
|  |
Financials |
Nov 11, 2004 |
Annual accounts
|  |
Registry |
Oct 14, 2004 |
Annual return
|  |
Registry |
Aug 19, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 11, 2003 |
Change of accounting reference date
|  |
Registry |
Oct 23, 2003 |
Annual return
|  |
Financials |
May 19, 2003 |
Annual accounts
|  |
Registry |
Nov 15, 2002 |
Annual return
|  |
Financials |
Oct 15, 2002 |
Annual accounts
|  |
Registry |
Dec 21, 2001 |
Annual return
|  |
Registry |
Apr 17, 2001 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 16, 2001 |
Memorandum of association
|  |
Registry |
Jan 11, 2001 |
Appointment of a director
|  |
Registry |
Jan 11, 2001 |
Change in situation or address of registered office
|  |
Registry |
Jan 11, 2001 |
Appointment of a director
|  |
Registry |
Jan 8, 2001 |
Change of name certificate
|  |
Registry |
Jan 8, 2001 |
Resignation of a director
|  |
Registry |
Jan 8, 2001 |
Resignation of a secretary
|  |