Download leads from Nexok and grow your business. Find out more

Nalco Acquisition One

Documents

Total Documents180
Total Pages1,103

Filing History

5 February 2024Registered office address changed from PO Box 11 Winnington Avenue Northwich Cheshire CW8 4DX to Nalco Acquisition One Winnington Avenue Northwich Cheshire CW8 4DX on 5 February 2024
6 November 2023Confirmation statement made on 5 November 2023 with no updates
4 October 2023Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
10 August 2023Full accounts made up to 30 November 2022
15 December 2022Termination of appointment of Paul Hey as a director on 30 November 2022
14 December 2022Appointment of Ms Claire Thompson as a director on 30 November 2022
25 November 2022Confirmation statement made on 5 November 2022 with updates
18 August 2022Full accounts made up to 30 November 2021
8 February 2022Termination of appointment of Eric Billette De Villemeur as a director on 1 January 2022
8 February 2022Appointment of Mr David Paul Lynham as a secretary on 18 January 2022
8 February 2022Appointment of Ms Debra Jayne Hough as a director on 1 January 2022
8 February 2022Termination of appointment of Wendy Annette Joyce as a secretary on 18 January 2022
10 December 2021Confirmation statement made on 5 November 2021 with updates
21 September 2021Full accounts made up to 30 November 2020
17 November 2020Confirmation statement made on 5 November 2020 with no updates
5 November 2020Full accounts made up to 30 November 2019
2 December 2019Second filing of Confirmation Statement dated 05/11/2016
18 November 2019Confirmation statement made on 5 November 2019 with no updates
30 August 2019Full accounts made up to 30 November 2018
12 July 2019Termination of appointment of Carl Richmond Lee as a director on 28 June 2019
11 July 2019Appointment of Eric Billette De Villemeur as a director on 28 June 2019
4 July 2019Director's details changed for Paul Hey on 1 August 2016
7 November 2018Confirmation statement made on 5 November 2018 with no updates
30 August 2018Full accounts made up to 30 November 2017
16 May 2018Director's details changed for Paul Hey on 15 May 2018
7 November 2017Confirmation statement made on 5 November 2017 with no updates
7 November 2017Confirmation statement made on 5 November 2017 with no updates
19 July 2017Full accounts made up to 30 November 2016
19 July 2017Full accounts made up to 30 November 2016
18 November 201605/11/16 Statement of Capital usd 2.22
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, and shareholder information change) was registered on 02/12/2019.
18 November 2016Confirmation statement made on 5 November 2016 with updates
7 September 2016Full accounts made up to 30 November 2015
7 September 2016Full accounts made up to 30 November 2015
14 January 2016Appointment of Paul Hey as a director on 22 December 2015
14 January 2016Appointment of Paul Hey as a director on 22 December 2015
14 January 2016Termination of appointment of Jean-Philippe Bouille as a director on 22 December 2015
14 January 2016Termination of appointment of Jean-Philippe Bouille as a director on 22 December 2015
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • USD 2.21
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • USD 2.21
6 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • USD 2.21
4 August 2015Full accounts made up to 30 November 2014
4 August 2015Full accounts made up to 30 November 2014
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • USD 2.21
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • USD 2.21
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • USD 2.21
17 July 2014Full accounts made up to 30 November 2013
17 July 2014Full accounts made up to 30 November 2013
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • USD 2.21
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • USD 2.21
6 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • USD 2.21
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
1 October 2013Full accounts made up to 31 December 2012
1 October 2013Full accounts made up to 31 December 2012
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013
15 August 2013Current accounting period shortened from 31 December 2013 to 30 November 2013
16 July 2013Termination of appointment of David Johnson as a director
16 July 2013Termination of appointment of David Johnson as a director
12 July 2013Appointment of Jean-Philippe Bouille as a director
12 July 2013Appointment of Jean-Philippe Bouille as a director
11 July 2013Termination of appointment of Stephen Landsman as a director
11 July 2013Termination of appointment of Stephen Landsman as a director
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders
27 September 2012Full accounts made up to 31 December 2011
27 September 2012Full accounts made up to 31 December 2011
24 November 2011Full accounts made up to 31 December 2010
24 November 2011Full accounts made up to 31 December 2010
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders
13 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 December 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 November 2010Statement of company's objects
23 November 2010Statement of company's objects
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders
13 October 2010Resolutions
  • RES13 ‐ Section 175 - conflict of interest/ each director authorised to vote at any meeting to approve resolutions 31/10/2008
  • RES10 ‐ Resolution of allotment of securities
13 October 2010Resolutions
  • RES13 ‐ Section 175 - conflict of interest/ each director authorised to vote at any meeting to approve resolutions 31/10/2008
  • RES10 ‐ Resolution of allotment of securities
11 October 2010Auditor's resignation
11 October 2010Auditor's resignation
6 September 2010Full accounts made up to 31 December 2009
6 September 2010Full accounts made up to 31 December 2009
29 December 2009Annual return made up to 24 October 2009 with a full list of shareholders
29 December 2009Annual return made up to 24 October 2009 with a full list of shareholders
15 December 2009Register(s) moved to registered inspection location
15 December 2009Register(s) moved to registered inspection location
15 December 2009Register(s) moved to registered inspection location
15 December 2009Register(s) moved to registered inspection location
15 December 2009Register(s) moved to registered inspection location
15 December 2009Register(s) moved to registered inspection location
15 December 2009Register(s) moved to registered inspection location
15 December 2009Register(s) moved to registered inspection location
15 December 2009Register(s) moved to registered inspection location
15 December 2009Register(s) moved to registered inspection location
15 December 2009Register(s) moved to registered inspection location
15 December 2009Register inspection address has been changed
15 December 2009Register inspection address has been changed
15 December 2009Register(s) moved to registered inspection location
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009
20 October 2009Director's details changed for Carl Richmond Lee on 1 October 2009
20 October 2009Director's details changed for Stephen Neil Landsman on 1 October 2009
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009
20 October 2009Director's details changed for Stephen Neil Landsman on 1 October 2009
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009
20 October 2009Director's details changed for Stephen Neil Landsman on 1 October 2009
20 October 2009Secretary's details changed for Wendy Annette Joyce on 1 October 2009
19 October 2009Director's details changed for David Johnson on 1 October 2009
19 October 2009Director's details changed for David Johnson on 1 October 2009
19 October 2009Director's details changed for David Johnson on 1 October 2009
17 October 2009Full accounts made up to 31 December 2008
17 October 2009Full accounts made up to 31 December 2008
30 July 2009Group of companies' accounts made up to 31 December 2005
30 July 2009Group of companies' accounts made up to 31 December 2006
30 July 2009Group of companies' accounts made up to 31 December 2007
30 July 2009Group of companies' accounts made up to 31 December 2005
30 July 2009Group of companies' accounts made up to 31 December 2004
30 July 2009Group of companies' accounts made up to 31 December 2007
30 July 2009Group of companies' accounts made up to 31 December 2004
30 July 2009Group of companies' accounts made up to 31 December 2006
22 June 2009Director's change of particulars / david johnson / 10/06/2009
22 June 2009Director's change of particulars / david johnson / 10/06/2009
16 February 2009Director appointed david johnson
16 February 2009Director appointed david johnson
20 January 2009Appointment terminated director frederic jung
20 January 2009Appointment terminated director frederic jung
4 November 2008Return made up to 24/10/08; full list of members
4 November 2008Return made up to 24/10/08; full list of members
14 December 2007Return made up to 24/10/07; full list of members
14 December 2007Return made up to 24/10/07; full list of members
18 October 2007Secretary's particulars changed
18 October 2007Secretary's particulars changed
2 January 2007Return made up to 24/10/06; full list of members
2 January 2007Return made up to 24/10/06; full list of members
16 August 2006Secretary resigned
16 August 2006New secretary appointed
16 August 2006New secretary appointed
16 August 2006Secretary resigned
16 August 2006Secretary resigned
16 August 2006New secretary appointed
16 August 2006New secretary appointed
16 August 2006Secretary resigned
6 April 2006Director's particulars changed
6 April 2006Director's particulars changed
24 November 2005Return made up to 24/10/05; full list of members
24 November 2005Return made up to 24/10/05; full list of members
4 August 2005Delivery ext'd 3 mth 31/12/04
4 August 2005Delivery ext'd 3 mth 31/12/04
29 December 2004Return made up to 24/10/04; full list of members
29 December 2004Return made up to 24/10/04; full list of members
9 July 2004Secretary's particulars changed
9 July 2004Secretary's particulars changed
14 June 2004Resolutions
  • ELRES ‐ Elective resolution
14 June 2004Accounting reference date extended from 31/10/04 to 31/12/04
14 June 2004Resolutions
  • ELRES ‐ Elective resolution
14 June 2004Accounting reference date extended from 31/10/04 to 31/12/04
17 May 2004Director resigned
17 May 2004Director resigned
11 May 2004New director appointed
11 May 2004New secretary appointed
11 May 2004Secretary resigned
11 May 2004New secretary appointed
11 May 2004Secretary resigned
11 May 2004New director appointed
2 April 2004New director appointed
2 April 2004New director appointed
27 March 2004New director appointed
27 March 2004New director appointed
16 February 2004Registered office changed on 16/02/04 from: 20 black friars lane, london, EC4V 6HD
16 February 2004Director resigned
16 February 2004Registered office changed on 16/02/04 from: 20 black friars lane, london, EC4V 6HD
16 February 2004Director resigned
31 October 2003New director appointed
31 October 2003Director resigned
31 October 2003Director resigned
31 October 2003New director appointed
31 October 2003New director appointed
31 October 2003New director appointed
24 October 2003Incorporation
24 October 2003Incorporation
Sign up now to grow your client base. Plans & Pricing