NICHOLLS-BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/01/2422 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

03/01/203 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

11/12/1811 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CESSATION OF KEITH VERNON NICHOLLS AS A PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHANE PAUL NICHOLLS

View Document

13/07/1813 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG KEITH NICHOLLS

View Document

08/03/188 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANE NICHOLLS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH VERNON NICHOLLS

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG KEITH NICHOLLS / 01/07/2016

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIANE NICHOLLS / 01/07/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHANE PAUL NICHOLLS / 14/07/2014

View Document

03/07/143 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG KEITH NICHOLLS / 08/10/2011

View Document

06/07/126 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE PAUL NICHOLLS / 19/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/07/1013 July 2010 SAIL ADDRESS CREATED

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE PAUL NICHOLLS / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG KEITH NICHOLLS / 01/10/2009

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DIANE NICHOLLS / 01/10/2009

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 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