M & P MCNICHOLAS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Cessation of Michael Anthony Mcnicholas as a person with significant control on 2023-12-09

View Document

20/02/2520 February 2025 Notification of Pamela Isobel Mcnicholas as a person with significant control on 2023-12-09

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-02-29

View Document

21/05/2421 May 2024 Termination of appointment of Michael Anthony Mcnicholas as a director on 2024-04-25

View Document

26/04/2426 April 2024 Appointment of Mrs Pamela Isobel Mcnicholas as a director on 2024-04-25

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-02-28

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-02-28

View Document

31/03/2231 March 2022 Director's details changed for Mr Michael Anthony Mcnicholas on 2022-02-10

View Document

31/03/2231 March 2022 Change of details for Mr Michael Anthony Mcnicholas as a person with significant control on 2022-02-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Change of details for Mr Michael Anthony Mcnicholas as a person with significant control on 2021-11-26

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

24/02/2224 February 2022 Cessation of Sean Patrick Mcnicholas as a person with significant control on 2021-11-26

View Document

23/02/2223 February 2022 Registered office address changed from Tilly Bailey & Irvine Llp 12 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom to Unit 3a Wynyard Business Park Wynyard Billingham TS22 5TB on 2022-02-23

View Document

23/02/2223 February 2022 Registered office address changed from Unit 3a Wynyard Business Park Wynyard Billingham TS22 5TB England to Unit 3a Evolution Wynyard Avenue Wynyard Business Park, Wynyard Billingham TS22 5TB on 2022-02-23

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Statement of capital on 2021-12-06

View Document

06/12/216 December 2021

View Document

26/11/2126 November 2021 Change of share class name or designation

View Document

16/06/2116 June 2021 12/05/21 STATEMENT OF CAPITAL GBP 1540002

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-05-12

View Document

10/02/2110 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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