M NICHOLLS PHYSICAL TRAINING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

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

View Accounts

21/02/2421 February 2024 Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN to 16 Polesdon Avenue Coate Swindon Wiltshire SN3 6AE on 2024-02-21

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

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

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

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

View Accounts

05/01/215 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 27/11/20, NO UPDATES

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE NICHOLLS / 28/10/2020

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / MISS MICHELLE NICHOLLS / 02/10/2020

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / MISS MICHELLE NICHOLLS / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE NICHOLLS / 01/07/2019

View Document

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

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

23/11/1823 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM PO BOX 4163 ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ

View Document

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

View Accounts

01/12/141 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

21/11/1421 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, SECRETARY NAJIB HALAOUI

View Document

11/12/1311 December 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MISS MICHELLE NICHOLLS

View Document

11/12/1311 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 COMPANY NAME CHANGED NOHAD LTD CERTIFICATE ISSUED ON 11/12/13

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR NOHAD HALAWI

View Document

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

View Accounts

28/11/1228 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

05/12/115 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/02/102 February 2010 REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 70 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NN

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOHAD NAJIB HALAWI / 01/10/2009

View Document

07/12/097 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NAJIB HALAOUI / 01/10/2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

12/01/0412 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

11/01/0411 January 2004 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/05/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM: 70 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NN

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 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