NICHOLAS ASSOCIATES HOLDINGS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Group of companies' accounts made up to 2023-12-31

View Document

21/03/2521 March 2025 Termination of appointment of Kelly Louise Kendall as a director on 2025-03-14

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-02 with updates

View Document

07/05/247 May 2024 Satisfaction of charge 012966500006 in full

View Document

12/04/2412 April 2024 Appointment of Mrs Kelly Louise Kendall as a director on 2024-04-11

View Document

11/03/2411 March 2024 Appointment of Mr Paul Anthony Smith as a director on 2024-03-01

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-02 with updates

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/11/2315 November 2023 Director's details changed for Mr Nicholas George William Cragg on 2023-04-01

View Document

25/01/2325 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-02 with updates

View Document

13/01/2213 January 2022 Termination of appointment of Lisa Helen Gainsford as a director on 2022-01-06

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

12/12/1712 December 2017 18/09/17 STATEMENT OF CAPITAL GBP 559.31

View Document

12/12/1712 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1722 November 2017 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

17/11/1717 November 2017 18/09/17 STATEMENT OF CAPITAL GBP 559.31

View Document

02/10/172 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/02/1718 February 2017 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GRIBBEN

View Document

18/02/1718 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JOHN ALLEN / 23/03/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

07/10/167 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MRS LISA HELEN GAINSFORD

View Document

01/03/161 March 2016 COMPANY NAME CHANGED NICHOLAS ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 01/03/16

View Document

19/02/1619 February 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 012966500005

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 012966500004

View Document

25/06/1525 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MISS VICTORIA JANE ELIZABETH GRIBBEN

View Document

28/01/1528 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MR BRUCE JOHN ALLEN

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1425 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 520.66

View Document

25/09/1425 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

17/01/1417 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/09/1326 September 2013 ARTICLES OF ASSOCIATION

View Document

13/08/1313 August 2013 ALTER ARTICLES 20/06/2013

View Document

13/08/1313 August 2013 20/06/13 STATEMENT OF CAPITAL GBP 551.19

View Document

03/01/133 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

04/10/124 October 2012 SECT 519

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN COOK

View Document

21/06/1121 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 AUDITOR'S RESIGNATION

View Document

06/01/116 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

28/04/1028 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

14/01/0914 January 2009 SECRETARY RESIGNED VERA HARRIS

View Document

14/01/0914 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 S-DIV 18/09/06

View Document

26/10/0626 October 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/0626 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 NC INC ALREADY ADJUSTED 18/09/06

View Document

26/10/0626 October 2006 � NC 100/500 18/09/06

View Document

26/10/0626 October 2006 SUBDIVISION 18/09/06

View Document

10/05/0610 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0625 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/02/038 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0222 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/09/0213 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

02/10/012 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

02/03/992 March 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

22/12/9822 December 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

07/08/987 August 1998 NEW SECRETARY APPOINTED

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

11/02/9811 February 1998 RETURN MADE UP TO 22/02/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/05/9716 May 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

24/02/9524 February 1995 RETURN MADE UP TO 22/02/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

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

22/12/9422 December 1994 S366A DISP HOLDING AGM 05/12/94 S386 DISP APP AUDS 05/12/94 S252 DISP LAYING ACC 05/12/94

View Document

12/10/9412 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

19/01/9419 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/04/934 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 22/02/93; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 22/02/92; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

11/02/9211 February 1992 DIRECTOR RESIGNED

View Document

18/03/9118 March 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

14/06/9014 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/89

View Document

10/05/9010 May 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/8925 August 1989 AUDITOR'S RESIGNATION

View Document

28/07/8928 July 1989 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

28/06/8828 June 1988 RETURN MADE UP TO 28/11/87; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/10/8721 October 1987 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

21/10/8721 October 1987 DIRECTOR RESIGNED

View Document

13/08/8713 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/85

View Document

17/02/8717 February 1987 RETURN MADE UP TO 28/11/85; FULL LIST OF MEMBERS

View Document

02/02/772 February 1977 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