About

Registered Number: 04453298
Date of Incorporation: 31/05/2002 (22 years and 10 months ago)
Company Status: Active
Registered Address: Lowin House, Tregolls Road, Truro, Cornwall, TR1 2NA

 

Based in Truro in Cornwall, Nettleton Holdings Ltd was registered on 31 May 2002, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 26 June 2015
AD01 - Change of registered office address 26 June 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 10 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 22 June 2011
MG01 - Particulars of a mortgage or charge 18 January 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 10 July 2009
287 - Change in situation or address of Registered Office 01 April 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 01 August 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 20 June 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
225 - Change of Accounting Reference Date 04 December 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288c - Notice of change of directors or secretaries or in their particulars 04 November 2002
225 - Change of Accounting Reference Date 21 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
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
288b - Notice of resignation of directors or secretaries 12 June 2002
NEWINC - New incorporation documents 31 May 2002

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 31 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.