About

Registered Number: 04496500
Date of Incorporation: 26/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: C/O Melwoods, PO BOX 1520, Hemel Hempstead, Hertfordshire, HP1 9QN

 

Based in Hemel Hempstead, Hertfordshire, Nettleship Ltd was founded on 26 July 2002. Nettleship, Louise Catherine, Nettleship, John Stewart Richard are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NETTLESHIP, John Stewart Richard 07 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
NETTLESHIP, Louise Catherine 07 August 2002 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 29 July 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 18 July 2018
AA - Annual Accounts 10 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 26 September 2016
CS01 - N/A 09 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 20 August 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 13 August 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 20 September 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 04 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 28 August 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 20 November 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 12 December 2005
225 - Change of Accounting Reference Date 23 August 2005
363a - Annual Return 26 July 2005
RESOLUTIONS - N/A 06 May 2005
CERTNM - Change of name certificate 10 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 19 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.