J.H. AND P.E. NICHOLSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 NewTotal exemption full accounts made up to 2024-10-11

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-16 with updates

View Document

11/10/2411 October 2024 Annual accounts for year ending 11 Oct 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-10-11

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

11/10/2311 October 2023 Annual accounts for year ending 11 Oct 2023

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-10-11

View Document

22/02/2322 February 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom to Neatishead Hall Neatishead Norwich Norfolk NR12 8XX on 2023-02-22

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

11/10/2211 October 2022 Annual accounts for year ending 11 Oct 2022

View Accounts

04/03/224 March 2022 Registered office address changed from 15 Upper King Street Norwich Norfolk NR3 1RB to King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 2022-03-04

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

11/10/2111 October 2021 Annual accounts for year ending 11 Oct 2021

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2020-10-11

View Document

11/10/2011 October 2020 Annual accounts for year ending 11 Oct 2020

View Accounts

26/06/2026 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 11/10/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

11/10/1911 October 2019 Annual accounts for year ending 11 Oct 2019

View Accounts

06/06/196 June 2019 11/10/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

24/05/1824 May 2018 11/10/17 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM C/O GRANT THORNTON UK LLP KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / MR LOUIS EDWARD BAUGH / 16/02/2017

View Document

16/02/1816 February 2018 PSC'S CHANGE OF PARTICULARS / FRANCES ELEANOR BAUGH / 16/02/2017

View Document

19/07/1719 July 2017 11/10/16 TOTAL EXEMPTION FULL

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES BAUGH / 31/12/2009

View Document

14/07/1614 July 2016 11/10/15 TOTAL EXEMPTION FULL

View Document

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

15/07/1515 July 2015 11/10/14 TOTAL EXEMPTION FULL

View Document

18/02/1518 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

16/07/1416 July 2014 11/10/13 TOTAL EXEMPTION FULL

View Document

15/03/1415 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

17/07/1317 July 2013 11/10/12 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

13/07/1213 July 2012 11/10/11 TOTAL EXEMPTION FULL

View Document

15/03/1215 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 11/10/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

13/07/1013 July 2010 11/10/09 TOTAL EXEMPTION FULL

View Document

15/03/1015 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

10/08/0910 August 2009 11/10/08 TOTAL EXEMPTION FULL

View Document

18/03/0918 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM HOLLAND COURT, THE CLOSE NORWICH NORFOLK NR1 4DY

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/088 August 2008 11/10/07 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/10/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/10/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/10/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 11/10/04

View Document

27/03/0427 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 15/03/04; NO CHANGE OF MEMBERS

View Document

03/04/033 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

19/03/0219 March 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/025 March 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 15/03/01; NO CHANGE OF MEMBERS

View Document

21/03/0121 March 2001 DIRECTOR RESIGNED

View Document

16/09/0016 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/003 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

23/02/0023 February 2000 AUDITOR'S RESIGNATION

View Document

22/03/9922 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 NEW SECRETARY APPOINTED

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

17/03/9817 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/03/9817 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 RETURN MADE UP TO 15/03/96; NO CHANGE OF MEMBERS

View Document

02/04/962 April 1996 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/03/9520 March 1995 RETURN MADE UP TO 15/03/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

12/05/9412 May 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 15/03/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/923 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

24/05/9124 May 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ALTER MEM AND ARTS 18/12/90

View Document

21/12/9021 December 1990 S252/S366/S386 18/12/90

View Document

07/12/907 December 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

20/06/8920 June 1989 RETURN MADE UP TO 20/02/89; NO CHANGE OF MEMBERS

View Document

22/02/8922 February 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

28/02/8828 February 1988 REGISTERED OFFICE CHANGED ON 28/02/88 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DY

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 02/02/88; NO CHANGE OF MEMBERS

View Document

13/01/8813 January 1988 REGISTERED OFFICE CHANGED ON 13/01/88 FROM: 3 PRINCES STREET NORWICH NOR12J

View Document

24/02/8724 February 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

07/02/877 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

20/10/8320 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/83

View Document

13/10/8213 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

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