M 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
16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

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

View Accounts

16/02/2416 February 2024 Current accounting period extended from 2024-01-31 to 2024-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

28/09/1828 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/11/169 November 2016 SAIL ADDRESS CHANGED FROM: BUTE HOUSE MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2RW ENGLAND

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/11/1511 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/11/1410 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NICHOLSON / 12/11/2013

View Document

06/12/136 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

06/12/136 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NICHOLSON / 12/11/2013

View Document

06/12/136 December 2013 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN NICHOLSON / 12/11/2013

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/11/1227 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM GILL BROW COTTAGE, THE GILL BLACKFORD CARLISLE CUMBRIA CA6 4EL

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/06/1218 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/11/1125 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/11/1125 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

25/11/1125 November 2011 SAIL ADDRESS CREATED

View Document

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

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NICHOLSON / 23/11/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL NICHOLSON / 10/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN NICHOLSON / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 CURREXT FROM 30/11/2008 TO 31/01/2009

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: 12 YORK PLACE, YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information