Established in 2006, Nell & Archie Ltd has its registered office in Birmingham. The companies directors are listed as Dunn, Kumud Rekha, Dr, Dunn, Matthew John, Dr. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNN, Kumud Rekha, Dr | 29 June 2006 | - | 1 |
DUNN, Matthew John, Dr | 29 June 2006 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 July 2020 | |
AA - Annual Accounts | 20 March 2020 | |
CS01 - N/A | 01 July 2019 | |
AA - Annual Accounts | 27 March 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 27 June 2017 | |
PSC01 - N/A | 27 June 2017 | |
AA - Annual Accounts | 20 March 2017 | |
AR01 - Annual Return | 09 August 2016 | |
AA - Annual Accounts | 24 March 2016 | |
AR01 - Annual Return | 31 July 2015 | |
AA - Annual Accounts | 02 March 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 01 July 2013 | |
AA - Annual Accounts | 28 March 2013 | |
AR01 - Annual Return | 29 June 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
CH01 - Change of particulars for director | 03 August 2010 | |
AA - Annual Accounts | 08 February 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
MG01 - Particulars of a mortgage or charge | 08 January 2010 | |
363a - Annual Return | 22 July 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 16 July 2008 | |
395 - Particulars of a mortgage or charge | 23 April 2008 | |
395 - Particulars of a mortgage or charge | 18 March 2008 | |
AA - Annual Accounts | 19 November 2007 | |
363a - Annual Return | 06 August 2007 | |
395 - Particulars of a mortgage or charge | 26 September 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
288b - Notice of resignation of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
288a - Notice of appointment of directors or secretaries | 26 July 2006 | |
NEWINC - New incorporation documents | 29 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of building licence | 23 December 2009 | Outstanding |
N/A |
Charge of agreement for lease | 23 December 2009 | Outstanding |
N/A |
Assignment of guarantee by way of securrity | 23 December 2009 | Outstanding |
N/A |
Legal charge | 04 April 2008 | Outstanding |
N/A |
Debenture | 12 March 2008 | Outstanding |
N/A |
Legal charge | 14 September 2006 | Outstanding |
N/A |