NICHOLLS DOUBLE L LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
04/11/244 November 2024 | Satisfaction of charge 047028630001 in full |
26/09/2426 September 2024 | Registration of charge 047028630002, created on 2024-09-26 |
08/08/248 August 2024 | Confirmation statement made on 2024-08-01 with no updates |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
02/08/232 August 2023 | Change of details for Mr Desmond Kwabena Adu-Gyamfi as a person with significant control on 2023-08-01 |
01/08/231 August 2023 | Change of details for Mr Desmond Kwabena Adu-Gyamfi as a person with significant control on 2023-08-01 |
01/08/231 August 2023 | Confirmation statement made on 2023-08-01 with no updates |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates |
25/07/2325 July 2023 | Cessation of Jennifer Adu-Gyamfi as a person with significant control on 2023-07-24 |
25/07/2325 July 2023 | Confirmation statement made on 2023-07-25 with updates |
05/07/235 July 2023 | Cessation of Desmond Kwabena Adu-Gyamfi as a person with significant control on 2023-07-03 |
05/07/235 July 2023 | Director's details changed for Mrs Jennifer Kwabena Adu-Gyamfi on 2023-07-03 |
05/07/235 July 2023 | Change of details for Mrs Jennifer Adu-Gyamfi as a person with significant control on 2023-07-03 |
05/07/235 July 2023 | Notification of Desmond Kwabena Adu-Gyamfi as a person with significant control on 2023-07-03 |
04/07/234 July 2023 | Cessation of Jennifer Adu-Gyamfi as a person with significant control on 2023-06-03 |
04/07/234 July 2023 | Notification of Jennifer Kwabena Adu-Gyamfi as a person with significant control on 2023-07-03 |
04/07/234 July 2023 | Notification of Jennifer Adu-Gyamfi as a person with significant control on 2023-06-03 |
04/07/234 July 2023 | Registered office address changed from Marden Pharmacy 2 High Street Marden Tonbridge Kent TN12 9DP to 1 Fyfield Drive South Ockendon RM15 5QE on 2023-07-04 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/04/222 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
05/12/215 December 2021 | Total exemption full accounts made up to 2021-03-31 |
05/11/215 November 2021 | Confirmation statement made on 2021-03-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/08/204 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
12/07/1912 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SIAN NICHOLLS / 22/03/2019 |
22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN NICHOLLS / 22/03/2019 |
22/03/1922 March 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE SIAN NICHOLLS / 22/03/2019 |
18/09/1818 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES |
21/03/1821 March 2018 | PSC'S CHANGE OF PARTICULARS / MR STUART JOHN NICHOLLS / 06/03/2018 |
23/11/1723 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
16/08/1616 August 2016 | 31/03/16 TOTAL EXEMPTION FULL |
25/04/1625 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER |
18/04/1618 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/04/1514 April 2015 | SAIL ADDRESS CREATED |
14/04/1514 April 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/05/1422 May 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL LANGFORD |
22/05/1422 May 2014 | DIRECTOR APPOINTED MRS CATHERINE SIAN NICHOLLS |
08/04/148 April 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP GARDINER / 18/03/2013 |
04/04/134 April 2013 | Annual return made up to 19 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
10/10/1210 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | DIRECTOR APPOINTED JOHN PHILIP GARDINER |
12/04/1212 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW LANGFORD / 01/03/2012 |
12/04/1212 April 2012 | Annual return made up to 19 March 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | VARYING SHARE RIGHTS AND NAMES |
11/04/1111 April 2011 | Annual return made up to 19 March 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | Annual return made up to 19 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW LANGFORD / 29/03/2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN NICHOLLS / 29/03/2010 |
29/03/1029 March 2010 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM ST. GEORGES HOUSE IVYCHURCH ROMNEY MARSH KENT TN29 0AR |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/07/0719 July 2007 | NEW DIRECTOR APPOINTED |
17/04/0717 April 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
05/12/065 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/03/0628 March 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
09/05/059 May 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
26/10/0426 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
01/04/041 April 2004 | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS |
28/03/0328 March 2003 | REGISTERED OFFICE CHANGED ON 28/03/03 FROM: SAINT GEORGES HOUSE, IVYCHURCH, ROMNEY MARSH, KENT TN29 0AR |
28/03/0328 March 2003 | NEW DIRECTOR APPOINTED |
28/03/0328 March 2003 | NEW SECRETARY APPOINTED |
27/03/0327 March 2003 | DIRECTOR RESIGNED |
27/03/0327 March 2003 | SECRETARY RESIGNED |
27/03/0327 March 2003 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN |
19/03/0319 March 2003 | 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