NICHOLAS FORD LIMITED

Company Documents

DateDescription
19/02/2519 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-11 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

24/02/1624 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/03/155 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM TOADSTOOL COTTAGE FAVERSHAM ROAD CHARING ASHFORD KENT TN27 0NS

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/02/1417 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM 2 THE STOCKS ASHFORD ROAD SHELDWICH FAVERSHAM KENT ME13 0NH UNITED KINGDOM

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/03/1314 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 10 MARKET WALK SAFFRON WALDEN ESSEX CB10 1JZ

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/125 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

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

View Document

23/02/1123 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FORD / 17/12/2010

View Document

23/02/1123 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS FORD / 01/10/2009

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS FORD / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 SECRETARY APPOINTED NICHOLAS FORD

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY ROSEMARY FORD

View Document

22/09/0922 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY FORD / 10/02/2009

View Document

12/02/0912 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 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