J.H. MCNICKLE & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

04/04/254 April 2025 Change of details for Mr Colin Mcnickle as a person with significant control on 2024-09-20

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Change of details for Mr Barry Mcnickle as a person with significant control on 2024-09-20

View Document

16/10/2416 October 2024 Notification of Colin Mcnickle as a person with significant control on 2024-09-20

View Document

26/09/2426 September 2024 Appointment of Mr Colin Mcnickle as a director on 2024-09-20

View Document

25/09/2425 September 2024 Particulars of variation of rights attached to shares

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Change of details for Mr Barry Mcnickle as a person with significant control on 2020-11-20

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Registered office address changed from Trooperslane Industrial Estate 5 Sloefield Drive Carrickfergus Co Antrim BT38 8GD to 5 Sloefield Drive Carrickfergus BT38 8GX on 2022-12-19

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 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

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/08/2028 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

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

View Accounts

27/11/1927 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

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

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

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

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

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

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/08/162 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1626 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

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

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

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

View Accounts

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE NI0126940006

View Document

09/05/149 May 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

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

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

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

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/04/1223 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/09/1023 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / EVANGELINE MCNICKLE / 06/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MCNICKLE / 06/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ORR / 06/04/2010

View Document

13/05/1013 May 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 06/04/09 ANNUAL RETURN SHUTTLE

View Document

31/03/0931 March 2009 31/03/08 ANNUAL ACCTS

View Document

08/05/088 May 2008 06/04/08 ANNUAL RETURN SHUTTLE

View Document

28/11/0728 November 2007 CHANGE OF DIRS/SEC

View Document

28/11/0728 November 2007 CHANGE IN SIT REG ADD

View Document

28/11/0728 November 2007 CHANGE OF DIRS/SEC

View Document

28/11/0728 November 2007 SPECIAL/EXTRA RESOLUTION

View Document

28/11/0728 November 2007 UPDATED MEM AND ARTS

View Document

06/08/076 August 2007 31/03/07 ANNUAL ACCTS

View Document

20/04/0720 April 2007 06/04/07 ANNUAL RETURN SHUTTLE

View Document

08/11/068 November 2006 31/03/06 ANNUAL ACCTS

View Document

20/10/0620 October 2006 PARS RE MORTAGE

View Document

23/05/0623 May 2006 06/04/06 ANNUAL RETURN SHUTTLE

View Document

03/01/063 January 2006 31/03/05 ANNUAL ACCTS

View Document

16/12/0416 December 2004 31/03/04 ANNUAL ACCTS

View Document

07/05/047 May 2004 06/04/04 ANNUAL RETURN SHUTTLE

View Document

15/01/0415 January 2004 PARS RE MORTAGE

View Document

19/11/0319 November 2003 31/03/03 ANNUAL ACCTS

View Document

01/05/031 May 2003 06/04/03 ANNUAL RETURN SHUTTLE

View Document

10/02/0310 February 2003 CHANGE OF DIRS/SEC

View Document

25/01/0325 January 2003 31/03/02 ANNUAL ACCTS

View Document

11/05/0211 May 2002 CHANGE OF DIRS/SEC

View Document

25/04/0225 April 2002 06/04/02 ANNUAL RETURN SHUTTLE

View Document

29/11/0129 November 2001 31/03/01 ANNUAL ACCTS

View Document

09/04/019 April 2001 06/04/01 ANNUAL RETURN SHUTTLE

View Document

18/07/0018 July 2000 31/03/00 ANNUAL ACCTS

View Document

15/04/0015 April 2000 06/04/00 ANNUAL RETURN SHUTTLE

View Document

27/09/9927 September 1999 31/03/99 ANNUAL ACCTS

View Document

14/04/9914 April 1999 06/04/99 ANNUAL RETURN SHUTTLE

View Document

15/09/9815 September 1998 31/03/98 ANNUAL ACCTS

View Document

08/04/988 April 1998 06/04/98 ANNUAL RETURN SHUTTLE

View Document

05/01/985 January 1998 31/03/97 ANNUAL ACCTS

View Document

10/07/9710 July 1997 06/04/97 ANNUAL RETURN SHUTTLE

View Document

13/12/9613 December 1996 31/03/96 ANNUAL ACCTS

View Document

19/04/9619 April 1996 06/04/96 ANNUAL RETURN SHUTTLE

View Document

11/01/9611 January 1996 31/03/95 ANNUAL ACCTS

View Document

05/04/955 April 1995 31/03/95 ANNUAL RETURN SHUTTLE

View Document

11/01/9511 January 1995 31/03/94 ANNUAL ACCTS

View Document

18/04/9418 April 1994 06/04/94 ANNUAL RETURN SHUTTLE

View Document

18/02/9418 February 1994 31/03/93 ANNUAL ACCTS

View Document

24/05/9324 May 1993 06/04/93 ANNUAL RETURN SHUTTLE

View Document

12/11/9212 November 1992 31/03/92 ANNUAL ACCTS

View Document

29/05/9229 May 1992 31/03/91 ANNUAL ACCTS

View Document

28/04/9228 April 1992 06/04/92 ANNUAL RETURN FORM

View Document

07/06/917 June 1991 14/01/91 ANNUAL RETURN

View Document

18/04/9118 April 1991 31/03/90 ANNUAL ACCTS

View Document

22/05/9022 May 1990 01/09/88 ANNUAL RETURN

View Document

26/01/9026 January 1990 01/12/89 ANNUAL RETURN

View Document

25/01/9025 January 1990 31/03/89 ANNUAL ACCTS

View Document

04/02/894 February 1989 31/03/88 ANNUAL ACCTS

View Document

26/09/8826 September 1988 CHANGE OF DIRS/SEC

View Document

26/09/8826 September 1988 NOT OF INCR IN NOM CAP

View Document

26/09/8826 September 1988 CHANGE IN SIT REG ADD

View Document

26/09/8826 September 1988 ALLOTMENT (CASH)

View Document

26/09/8826 September 1988 SPECIAL/EXTRA RESOLUTION

View Document

12/02/8812 February 1988 31/03/87 ANNUAL ACCTS

View Document

06/02/886 February 1988 29/12/87 ANNUAL RETURN

View Document

04/04/874 April 1987 01/01/99 ANNUAL RETURN

View Document

29/01/8729 January 1987 ALLOTMENT (CASH)

View Document

05/08/865 August 1986 30/04/86 ANNUAL RETURN

View Document

04/07/864 July 1986 31/03/86 ANNUAL ACCTS

View Document

05/06/865 June 1986 PARS RE MORTAGE

View Document

05/06/865 June 1986 PARS RE MORTAGE

View Document

05/03/865 March 1986 31/03/85 ANNUAL ACCTS

View Document

16/05/8516 May 1985 CHANGE IN SIT REG OFFICE

View Document

23/04/8523 April 1985 31/03/84 ANNUAL ACCTS

View Document

25/03/8525 March 1985 CHANGE OF DIRS/SEC

View Document

25/03/8525 March 1985 04/01/85 ANNUAL RETURN

View Document

25/03/8525 March 1985 CHANGE OF DIRS/SEC

View Document

15/05/8415 May 1984 RESOLUTION TO CHANGE NAME

View Document

01/02/841 February 1984 31/12/83 ANNUAL RETURN

View Document

26/01/8326 January 1983 31/12/82 ANNUAL RETURN

View Document

27/05/8227 May 1982 NOTICE OF ARD

View Document

25/03/8225 March 1982 31/12/81 ANNUAL RETURN

View Document

15/01/8115 January 1981 31/12/80 ANNUAL RETURN

View Document

04/01/804 January 1980 31/12/79 ANNUAL RETURN

View Document

18/01/7918 January 1979 RETURN OF ALLOTS (CASH)

View Document

19/12/7819 December 1978 PARTICULARS RE DIRECTORS

View Document

01/12/781 December 1978 PARTICULARS RE DIRECTORS

View Document

15/08/7815 August 1978 PARTICULARS RE DIRECTORS

View Document

11/04/7811 April 1978 STATEMENT OF NOMINAL CAP

View Document

11/04/7811 April 1978 LIQ NOTICE OF RESIGNATION

View Document

11/04/7811 April 1978 MEMORANDUM

View Document

11/04/7811 April 1978 ARTICLES

View Document

11/04/7811 April 1978 SITUATION OF REG OFFICE

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