D.J.C. NICHOLAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

11/11/2411 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Secretary's details changed for Ruth Hamilton on 2024-01-01

View Document

15/03/2415 March 2024 Change of details for Mr David John Charles Nicholas as a person with significant control on 2024-01-01

View Document

15/03/2415 March 2024 Director's details changed for Mr David John Charles Nicholas on 2024-01-01

View Document

15/03/2415 March 2024 Registered office address changed from Edward House Edward House Grange Business Park Whetstone Leics LE8 6EP United Kingdom to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2024-03-15

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-21 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 29 LANCASTER WAY GLEN PARVA LEICESTER LEICESTERSHIRE LE2 9UA

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/12/1527 December 2015 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/12/1324 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHARLES NOCHOLAS / 30/11/2012

View Document

23/12/1223 December 2012 SECRETARY'S CHANGE OF PARTICULARS / RUTH HAMILTON / 30/11/2012

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

02/07/102 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/05/1021 May 2010 PREVSHO FROM 31/12/2010 TO 31/03/2010

View Document

23/12/0923 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CHARLES NOCHOLAS / 22/12/2009

View Document

26/09/0926 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: 130 NEW WALK LEICESTER LEICESTERSHIRE LE1 7JA

View Document

10/02/0510 February 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

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