CLINT NICHOLSON HIRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Change of details for Mr Clint Nicholson as a person with significant control on 2024-07-16

View Document

17/07/2417 July 2024 Secretary's details changed for Ms Karen Wild on 2024-07-16

View Document

17/07/2417 July 2024 Change of details for Mr Clint Nicholson as a person with significant control on 2024-07-16

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

17/07/2417 July 2024 Director's details changed for Clinton Nicholson on 2024-07-16

View Document

17/07/2417 July 2024 Registered office address changed from Warth Barn Preston Patrick Milnthorpe LA7 7PD England to Warth Barn Warth Farm Preston Patrick Milnthorpe Cumbria LA7 7PD on 2024-07-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

21/12/2021 December 2020 REGISTERED OFFICE CHANGED ON 21/12/2020 FROM PO BOX 33 PRESTON PATRICK MILNTHORPE CUMBRIA LA7 7WF

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 DISS40 (DISS40(SOAD))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/10/1512 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

02/08/152 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/08/1411 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/04/1230 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/04/1226 April 2012 PREVEXT FROM 31/07/2011 TO 31/12/2011

View Document

18/08/1118 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM, PO BOX PO BOX 33, PO BOX 33 MILNTHORPE, PRESTON PATRICK, MILNTHORPE, CUMBRIA, LA7 7WF, UNITED KINGDOM

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLINT NICHOLSON / 07/03/2011

View Document

01/09/101 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KARGU WILD / 01/05/2010

View Document

01/09/101 September 2010 REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, 24 KING STREET, ULVERSTON, LA12 7DZ

View Document

09/03/109 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/03/109 March 2010 COMPANY NAME CHANGED WOODGRANGER LTD CERTIFICATE ISSUED ON 09/03/10

View Document

08/03/108 March 2010 DIRECTOR APPOINTED CLINT NICHOLSON

View Document

05/03/105 March 2010 SECRETARY APPOINTED KARGU WILD

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM, 39A LEICESTER ROAD, SALFORD, MANCHESTER, M7 4AS

View Document

14/07/0914 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company