G.NICHOLSON(ENGINEERS)LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Change of details for Mr Paul Nicholson as a person with significant control on 2025-01-28

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Termination of appointment of John Frederick Nicholson as a director on 2024-05-01

View Document

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

View Accounts

29/02/2429 February 2024 Memorandum and Articles of Association

View Document

29/02/2429 February 2024 Change of share class name or designation

View Document

29/02/2429 February 2024 Statement of capital following an allotment of shares on 2024-02-20

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

29/02/2429 February 2024 Resolutions

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Memorandum and Articles of Association

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Change of share class name or designation

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/12/201 December 2020 31/03/20 TOTAL EXEMPTION FULL

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 31/12/19, NO UPDATES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGE NICHOLSON

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL NICHOLSON

View Document

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

View Accounts

25/01/1825 January 2018 CESSATION OF FIONA STEPHENSON AS A PSC

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

27/06/1727 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 PREVEXT FROM 30/09/2016 TO 31/03/2017

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY FIONA STEPHENSON

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA STEPHENSON

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

13/04/1613 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/02/1616 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIONA NICHOLSON / 21/03/2014

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / FIONA NICHOLSON / 21/03/2014

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

21/06/1321 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

24/01/1324 January 2013 SECRETARY'S CHANGE OF PARTICULARS / FIONA NICHOLSON / 01/12/2012

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/11/1221 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/11/128 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA NICHOLSON / 19/01/2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA BURNIKELL / 19/01/2012

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BURNIKELL / 19/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

25/02/1025 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK NICHOLSON / 31/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE BOWMAN NICHOLSON / 31/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLSON / 31/12/2009

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA BURNIKELL / 31/12/2009

View Document

12/01/0912 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

27/02/0727 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

11/04/0311 April 2003 £240 CAP-PAY UP SHARES 01/04/03

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

14/01/9714 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

04/02/964 February 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

22/12/9522 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/05/9325 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

25/02/9325 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

08/08/918 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

09/04/909 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

30/03/8830 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/02/8713 February 1987 RETURN MADE UP TO 14/01/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

28/06/5628 June 1956 CERTIFICATE OF INCORPORATION

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