MATT NICHOL GARDEN DESIGN LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Register(s) moved to registered inspection location 96 Dickens Lane Poynton Stockport SK12 1NT

View Document

16/10/2416 October 2024 Register inspection address has been changed to 96 Dickens Lane Poynton Stockport SK12 1NT

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-04 with updates

View Document

16/10/2416 October 2024 Notification of Matthew Nichol as a person with significant control on 2022-10-17

View Document

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

View Accounts

24/10/2324 October 2023 Micro company accounts made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

20/10/2120 October 2021 Registered office address changed from 96 Dickens Lane Dickens Lane Poynton Stockport SK12 1NT England to 96 Dickens Lane Poynton Stockport SK12 1NT on 2021-10-20

View Document

20/10/2120 October 2021 Registered office address changed from 53 Yew Tree Lane Poynton Stockport Cheshire SK12 1PT to 96 Dickens Lane Dickens Lane Poynton Stockport SK12 1NT on 2021-10-20

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

24/01/2124 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

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

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

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

View Accounts

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM CARA HOUSE CROSSALL STREET MACCLESFIELD SK11 6QF

View Document

04/11/154 November 2015 SAIL ADDRESS CHANGED FROM: CARA HOUSE CROSSALL STREET MACCLESFIELD CHESHIRE SK11 6QF ENGLAND

View Document

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

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/10/1416 October 2014 SAIL ADDRESS CHANGED FROM: C/O GRACE ACCOUNTING SERVICES 145 LONGDON ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9HY UNITED KINGDOM

View Document

16/10/1416 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

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

View Accounts

04/01/144 January 2014 REGISTERED OFFICE CHANGED ON 04/01/2014 FROM C/O GRACE ACCOUNTING SERVICES 145 LONGDON ROAD KNOWLE SOLIHULL WEST MIDLANDS B93 9HY UNITED KINGDOM

View Document

08/10/138 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/10/1211 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/12/1127 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/10/1121 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

20/10/1120 October 2011 SAIL ADDRESS CHANGED FROM: C/O MATT NICHOL 5 KINGSHILL DRIVE KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8SA UNITED KINGDOM

View Document

07/10/117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOL / 01/07/2011

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED BROADVIEW DESIGN LTD CERTIFICATE ISSUED ON 13/04/11

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM C/O MATT NICHOL 5 KINGSHILL DRIVE KINGS NORTON BIRMINGHAM WEST MIDLANDS B38 8SA ENGLAND

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PUMPHREY

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 67 THE GREEN KINGS NORTON BIRMINGHAM MIDLANDS B38 8SA

View Document

01/12/101 December 2010 SAIL ADDRESS CHANGED FROM: 67 THE GREEN KINGS NORTON BIRMINGHAM MIDLANDS B38 8RU UNITED KINGDOM

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK PUMHREY / 09/11/2009

View Document

10/11/0910 November 2009 SAIL ADDRESS CREATED

View Document

10/11/0910 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOL / 09/11/2009

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MATTHEW NICHOL

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED MARK PUMHREY

View Document

20/10/0820 October 2008 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR VIKKI STEWARD

View Document

07/10/087 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

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