NICHOLAS WEEKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/05/2515 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
| 03/04/243 April 2024 | Total exemption full accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 11/12/2311 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
| 26/04/2126 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES |
| 04/05/204 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/12/1910 December 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL WEEKS / 09/12/2019 |
| 09/12/199 December 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL WEEKS / 09/12/2019 |
| 09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
| 09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MICHAEL WEEKS / 09/12/2019 |
| 12/06/1912 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
| 23/07/1823 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
| 07/08/177 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
| 15/03/1615 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 21/12/1521 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
| 03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 16/12/1416 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
| 20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 11/12/1311 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
| 02/08/132 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 21/01/1321 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
| 04/07/124 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 22/12/1122 December 2011 | Annual return made up to 5 December 2011 with full list of shareholders |
| 21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 31/12/1031 December 2010 | Annual return made up to 5 December 2010 with full list of shareholders |
| 20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/01/1014 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
| 14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL WEEKS / 14/01/2010 |
| 21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 25E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST |
| 24/12/0824 December 2008 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
| 28/05/0828 May 2008 | APPOINTMENT TERMINATED SECRETARY ASHLEIGH SERVICES LIMITED |
| 23/04/0823 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 19/12/0719 December 2007 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
| 02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 12/03/0712 March 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
| 13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 13/03/0613 March 2006 | RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS |
| 04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 05/01/055 January 2005 | RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS |
| 29/07/0429 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 06/01/046 January 2004 | RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS |
| 18/06/0318 June 2003 | S366A DISP HOLDING AGM 24/05/03 |
| 04/06/034 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 06/01/036 January 2003 | RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS |
| 25/10/0225 October 2002 | REGISTERED OFFICE CHANGED ON 25/10/02 FROM: 2E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST |
| 31/07/0231 July 2002 | REGISTERED OFFICE CHANGED ON 31/07/02 FROM: UNIT 5 VANGUARD WORKS BLANDFORD HEIGHTS IND ESTATE BLANDFORD FORUM DORSET DT11 7TE |
| 25/07/0225 July 2002 | REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 2E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST |
| 23/01/0223 January 2002 | COMPANY NAME CHANGED PINCHBECK LTD CERTIFICATE ISSUED ON 23/01/02 |
| 16/01/0216 January 2002 | NEW DIRECTOR APPOINTED |
| 16/01/0216 January 2002 | NEW SECRETARY APPOINTED |
| 16/01/0216 January 2002 | REGISTERED OFFICE CHANGED ON 16/01/02 FROM: 2E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST |
| 15/01/0215 January 2002 | SECRETARY RESIGNED |
| 15/01/0215 January 2002 | DIRECTOR RESIGNED |
| 15/01/0215 January 2002 | REGISTERED OFFICE CHANGED ON 15/01/02 FROM: 39A LEICESTER ROAD SALFORD M7 4AS |
| 05/12/015 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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