J NICKELS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Micro company accounts made up to 2024-10-31 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-18 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-18 with no updates |
18/01/2318 January 2023 | Change of details for Mr John Edward Nickels as a person with significant control on 2023-01-18 |
18/01/2318 January 2023 | Change of details for Mrs Lisa Nickels as a person with significant control on 2023-01-18 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
21/01/2221 January 2022 | Director's details changed for Mr John Edward Nickels on 2022-01-20 |
20/01/2220 January 2022 | Secretary's details changed for Mrs Lisa Nickels on 2022-01-20 |
26/11/2126 November 2021 | Registered office address changed from 17 Holcombe Drive Goosewell Plymouth Devon PL9 9JD England to Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 2021-11-26 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Registered office address changed from Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR England to 17 Holcombe Drive Goosewell Plymouth Devon PL9 9JD on 2021-10-13 |
24/09/2124 September 2021 | Registered office address changed from 17 Holcombe Drive Goosewell Plymouth Devon PL9 9JD to Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 2021-09-24 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/05/1817 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
01/02/181 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA NICKELS |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
28/11/1628 November 2016 | APPOINTMENT TERMINATED, DIRECTOR LISA NICKELS |
28/11/1628 November 2016 | 31/10/16 STATEMENT OF CAPITAL GBP 100 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/09/1628 September 2016 | COMPANY NAME CHANGED J E NICKELS PLUMBING & HEATING LIMITED CERTIFICATE ISSUED ON 28/09/16 |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/01/1619 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
18/01/1618 January 2016 | 01/11/14 STATEMENT OF CAPITAL GBP 2 |
18/01/1618 January 2016 | DIRECTOR APPOINTED MRS LISA NICKELS |
05/11/155 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
07/05/157 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/11/134 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
07/01/137 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS LISA NICKELS / 06/01/2013 |
07/01/137 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD NICKELS / 06/01/2013 |
06/01/136 January 2013 | REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 101 ELBURTON ROAD PLYMOUTH DEVON PL9 8JD ENGLAND |
08/11/128 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
22/07/1222 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/01/124 January 2012 | Annual return made up to 9 October 2011 with full list of shareholders |
31/07/1131 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
24/12/1024 December 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICKELS / 01/10/2009 |
05/11/095 November 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
19/02/0919 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICKELS / 18/02/2009 |
19/02/0919 February 2009 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 11A ELLIOT ROAD, PRINCE ROCK PLYMOUTH DEVON PL4 9MJ |
19/02/0919 February 2009 | LOCATION OF DEBENTURE REGISTER |
19/02/0919 February 2009 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
19/02/0919 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / LISA NICKELS / 18/02/2009 |
19/02/0919 February 2009 | LOCATION OF REGISTER OF MEMBERS |
09/10/079 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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