-
NESTON COTTLES LTD. - 25, St Thomas Street, Winchester, Hampshire, United Kingdom
Company Information
- Company registration number
- 05418234
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 25
- St Thomas Street
- Winchester
- Hampshire
- SO23 9HJ
- England 25, St Thomas Street, Winchester, Hampshire, SO23 9HJ, England UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2005-04-08
- Age Of Company 2005-04-08 19 years
- SIC/NACE
- 47110
Ownership
- Beneficial Owners
- Lady Ila Venetia Campbell Fuller
- Sir James Henry Fleetwood Fuller
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- NESTON PARK FARM SHOP LIMITED
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2012-04-08
- Annual Return
- Due Date: 2021-04-22
- Last Date: 2020-04-08
-
NESTON COTTLES LTD. Company Description
- NESTON COTTLES LTD. is a ltd registered in United Kingdom with the Company reg no 05418234. Its current trading status is "live". It was registered 2005-04-08. It was previously called NESTON PARK FARM SHOP LIMITED. It has declared SIC or NACE codes as "47110". The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-04-08.It can be contacted at 25 .
Get NESTON COTTLES LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Neston Cottles Ltd. - 25, St Thomas Street, Winchester, Hampshire, United Kingdom
- 2005-04-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for NESTON COTTLES LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
confirmation-statement-with-updates (2020-04-09) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-05-10) - CS01
-
accounts-with-accounts-type-dormant (2019-11-27) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-04-19) - CS01
-
accounts-with-accounts-type-dormant (2018-04-09) - AA
-
accounts-with-accounts-type-dormant (2018-11-26) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-16) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-09) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-04-25) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-23) - AR01
keyboard_arrow_right 2015
-
change-of-name-notice (2015-03-10) - CONNOT
-
certificate-change-of-name-company (2015-03-10) - CERTNM
-
mortgage-satisfy-charge-full (2015-01-24) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-28) - AR01
-
termination-secretary-company-with-name-termination-date (2015-05-28) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-06-24) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-26) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-29) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-06-29) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-23) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-26) - AR01
-
appoint-person-secretary-company-with-name (2011-05-26) - AP03
-
termination-secretary-company-with-name (2011-05-25) - TM02
-
accounts-with-accounts-type-total-exemption-small (2011-06-23) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-07-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-20) - AR01
-
change-person-director-company-with-change-date (2010-04-20) - CH01
keyboard_arrow_right 2009
-
termination-director-company-with-name (2009-12-22) - TM01
-
termination-secretary-company-with-name (2009-12-22) - TM02
-
appoint-person-secretary-company-with-name (2009-12-22) - AP03
-
legacy (2009-04-28) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-07-13) - AA
keyboard_arrow_right 2008
-
legacy (2008-09-08) - 363s
-
legacy (2008-09-05) - 363s
-
legacy (2008-08-15) - 287
-
legacy (2008-08-15) - 288b
-
legacy (2008-04-18) - 288a
-
accounts-with-accounts-type-total-exemption-full (2008-03-04) - AA
-
legacy (2008-02-27) - 225
keyboard_arrow_right 2007
-
legacy (2007-11-07) - 288b
-
legacy (2007-04-14) - 288a
-
legacy (2007-02-26) - 288a
-
accounts-with-accounts-type-total-exemption-small (2007-02-07) - AA
keyboard_arrow_right 2006
-
legacy (2006-08-07) - 363s
-
legacy (2006-10-12) - 288b
-
legacy (2006-10-12) - 288a
-
legacy (2006-11-15) - 288b
-
legacy (2006-12-16) - 395
keyboard_arrow_right 2005
-
resolution (2005-05-23) - RESOLUTIONS
-
legacy (2005-05-23) - 288b
-
legacy (2005-05-23) - 288a
-
legacy (2005-05-23) - 287
-
legacy (2005-05-23) - 88(2)R
-
certificate-change-of-name-company (2005-05-09) - CERTNM
-
incorporation-company (2005-04-08) - NEWINC