M C NICHOLS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

11/04/2311 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Director's details changed for Mr Michael Charles Nichols on 2021-10-17

View Document

25/11/2125 November 2021 Change of details for Mr Michael Charles Nichols as a person with significant control on 2021-10-17

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM SUITE D PINBROOK COURT VENNY BRIDGE EXETER DEVON EX4 8JQ

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

25/01/1925 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN FRANCES NICHOLS / 01/02/2015

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES NICHOLS / 01/02/2015

View Document

13/04/1513 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM C/O SIDAWAYS LIMITED 5 PROVIDENCE COURT PYNES HILL EXETER DEVON EX2 5JL UNITED KINGDOM

View Document

03/05/123 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM 30 WEST AVENUE EXETER DEVON EX4 4SE

View Document

11/04/1111 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/04/1012 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES NICHOLS / 01/10/2009

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/04/08; NO CHANGE OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

20/05/0420 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 NEW SECRETARY APPOINTED

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/04/0313 April 2003 DIRECTOR RESIGNED

View Document

13/04/0313 April 2003 SECRETARY RESIGNED

View Document

01/04/031 April 2003 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