E. W. & P. A. NICHOLSON LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/08/246 August 2024 Secretary's details changed for Lesley Patricia Nicholson on 2024-07-06

View Document

05/08/245 August 2024 Director's details changed for Lesley Patricia Nicholson on 2024-07-06

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/03/2124 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

24/02/2024 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERIC WILLIAM NICHOLSON

View Document

23/07/1923 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN NICHOLSON

View Document

23/07/1923 July 2019 CESSATION OF E.W. & P.A. NICHOLSON (HOLDINGS) LIMITED AS A PSC

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

17/05/1917 May 2019 SECRETARY'S CHANGE OF PARTICULARS / LESLEY PATRICIA NICHOLSON / 17/05/2019

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY PATRICIA NICHOLSON / 17/05/2019

View Document

04/01/194 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC NICHOLSON

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA NICHOLSON

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR SIMON WILLIAM NICHOLSON

View Document

05/02/185 February 2018 DIRECTOR APPOINTED LESLEY PATRICIA NICHOLSON

View Document

20/12/1720 December 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

08/05/178 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/02/1716 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 SECRETARY'S CHANGE OF PARTICULARS / LESLEY PATRICIA STARKIE / 14/09/2016

View Document

18/05/1618 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/05/1526 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY ERIC NICHOLSON

View Document

27/01/1527 January 2015 SECRETARY APPOINTED LESLEY PATRICIA STARKIE

View Document

19/05/1419 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MACDONALD

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/05/1323 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

21/05/1221 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/05/1124 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIC WILLIAM NICHOLSON / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN NICHOLSON / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES MACDONALD / 01/10/2009

View Document

18/05/0918 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA NICHOLSON / 01/05/2008

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ERIC NICHOLSON / 01/05/2008

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/05/047 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

25/11/9925 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/06/9810 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 14/05/98; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 14/05/97; NO CHANGE OF MEMBERS

View Document

17/12/9617 December 1996 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

30/05/9530 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

26/05/9526 May 1995 RETURN MADE UP TO 14/05/95; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 RETURN MADE UP TO 14/05/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 14/05/93; NO CHANGE OF MEMBERS

View Document

17/12/9217 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

10/07/9210 July 1992 RETURN MADE UP TO 14/05/92; FULL LIST OF MEMBERS

View Document

04/06/924 June 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9130 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/07/9122 July 1991 RETURN MADE UP TO 14/05/91; NO CHANGE OF MEMBERS

View Document

10/12/9010 December 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 RETURN MADE UP TO 14/05/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

09/08/889 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

09/08/889 August 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/08

View Document

21/07/8821 July 1988 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

03/08/873 August 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/07

View Document

21/11/8521 November 1985 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