N & C 1965 LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

25/03/2525 March 2025 Change of details for Construction Testing Solutions Ltd as a person with significant control on 2024-02-10

View Document

17/01/2517 January 2025 Termination of appointment of Robert Laszlo Rostas as a director on 2024-12-31

View Document

23/10/2423 October 2024 Appointment of Mr Matthew James Johanson as a director on 2024-10-01

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024

View Document

09/10/249 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

09/10/249 October 2024

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

10/12/2310 December 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

31/10/2331 October 2023 Appointment of Mr Babak Fardaghaie as a director on 2023-10-17

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

05/04/235 April 2023 Termination of appointment of Richard Gary Piper as a director on 2023-03-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

03/03/233 March 2023 Termination of appointment of Philip David Coles as a director on 2023-03-01

View Document

27/02/2327 February 2023 Appointment of Mr Thomas Gray as a director on 2023-02-06

View Document

27/02/2327 February 2023 Appointment of Mr Stuart Abbs as a director on 2023-02-06

View Document

15/12/2215 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

28/11/2228 November 2022 Micro company accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Change of details for Construction Testing Solutions Ltd as a person with significant control on 2021-01-29

View Document

07/10/227 October 2022 Termination of appointment of Kev Tonge as a director on 2022-10-07

View Document

03/10/223 October 2022 Termination of appointment of Guy Anderson as a secretary on 2022-10-03

View Document

09/05/229 May 2022 Termination of appointment of Ian Norman Elliot as a director on 2022-03-31

View Document

09/05/229 May 2022 Termination of appointment of Gary Corrigan as a director on 2022-03-31

View Document

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

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/12/2022 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

08/10/168 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN NORMAN ELLIOT / 19/03/2015

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/04/148 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/04/133 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY IAN ELLIOT

View Document

27/03/1327 March 2013 SECRETARY APPOINTED MR GUY ANDERSON

View Document

03/10/123 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX WARWICK / 10/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

25/03/0925 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/2008 FROM ELSMORE HOUSE, 14A THE GREEN ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1JU

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 7-11 HARDING STREET LEICESTER LE1 4DH

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

07/07/067 July 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0629 June 2006 COMPANY NAME CHANGED NICHOLLS, COLTON & PARTNERS LIMI TED CERTIFICATE ISSUED ON 29/06/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0622 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/0628 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/02/0628 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

07/01/067 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 £ IC 78739/70001 02/09/05 £ SR 8738@1=8738

View Document

25/05/0525 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0514 March 2005 £ IC 87739/78739 02/03/05 £ SR 9000@1=9000

View Document

10/09/0410 September 2004 £ IC 114739/105739 01/09/04 £ SR 9000@1=9000

View Document

16/04/0416 April 2004 £ SR 9000@1 01/09/03

View Document

16/04/0416 April 2004 £ SR 9000@1 01/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 23/03/04; CHANGE OF MEMBERS

View Document

14/01/0414 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 23/03/03; NO CHANGE OF MEMBERS

View Document

12/03/0312 March 2003 £ IC 123739/114739 06/03/03 £ SR 9000@1=9000

View Document

24/01/0324 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

02/10/022 October 2002 £ IC 132739/123739 02/09/02 £ SR 9000@1=9000

View Document

03/09/023 September 2002 £ IC 161999/132739 07/08/02 £ SR 29260@1=29260

View Document

24/06/0224 June 2002 £ IC 189999/161999 14/06/02 £ SR 28000@1=28000

View Document

08/04/028 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 £ IC 216999/189999 01/03/02 £ SR 27000@1=27000

View Document

29/01/0229 January 2002 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

11/01/0211 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0211 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

03/12/013 December 2001 £ IC 325999/216999 01/09/01 £ SR 109000@1=109000

View Document

26/04/0126 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

14/08/9814 August 1998 £ IC 339799/326999 31/07/98 £ SR 12800@1=12800

View Document

20/04/9820 April 1998 RETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 NEW SECRETARY APPOINTED

View Document

16/01/9816 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 23/03/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 £ IC 349697/339797 31/12/95 £ SR 9900@1=9900

View Document

23/01/9623 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/12/9522 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/08/953 August 1995 £ IC 382947/349697 30/06/95 £ SR 33250@1=33250

View Document

20/03/9520 March 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/11/943 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

20/04/9420 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/04/9420 April 1994 £ NC 100/2000000 23/03/94

View Document

20/04/9420 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 REGISTERED OFFICE CHANGED ON 20/04/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

20/04/9420 April 1994 DIVISION OF SHARES 23/03/94

View Document

23/03/9423 March 1994 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