NICHOLAS COLERIDGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-02 with updates

View Document

02/08/232 August 2023 Micro company accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-02 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

17/06/2017 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAYL JUNE COLERIDGE / 13/12/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY COLERIDGE / 01/12/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MRS GAYL JUNE COLERIDGE / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAYL JUNE COLERIDGE / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY COLERIDGE / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAYL JUNE COLERIDGE / 01/12/2019

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM GRANARY BARN CULWORTH ROAD CHIPPING WARDEN BANBURY OXFORD OX17 1LZ UNITED KINGDOM

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY COLERIDGE / 01/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MRS GAYL JUNE COLERIDGE / 01/12/2019

View Document

05/12/195 December 2019 SECRETARY'S CHANGE OF PARTICULARS / GAYL JUNE COLERIDGE / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY COLERIDGE / 01/12/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MRS GAYL JUNE COLERIDGE / 27/06/2019

View Document

27/06/1927 June 2019 SECRETARY'S CHANGE OF PARTICULARS / GAYL JUNE COLERIDGE / 27/06/2019

View Document

27/06/1927 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS COLERIDGE / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAYL JUNE COLERIDGE / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY COLERIDGE / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / GAYL JUNE COLERIDGE / 27/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANTONY COLERIDGE / 27/06/2019

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 28 WESTHORPE LANE BYFIELD DAVENTRY NORTHAMPTONSHIRE NN11 6XB

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

03/12/183 December 2018 CESSATION OF COLERIDGE GROVE LIMITED AS A PSC

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS COLERIDGE

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAYL JUNE COLERIDGE

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

05/07/175 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/12/142 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/12/1219 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAYL JUNE COLERIDGE / 14/12/2012

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTONY COLERIDGE / 14/12/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / GAYL JUNE COLERIDGE / 14/12/2012

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM GREENLANDS, BODDINGTON ROAD BYFIELD NORTHAMPTONSHIRE NN11 6XT

View Document

14/12/1114 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/01/116 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYL JUNE COLERIDGE / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTONY COLERIDGE / 01/10/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/12/0817 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/12/076 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

03/02/053 February 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 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