NICHOLLS DOUBLE L LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/11/244 November 2024 Satisfaction of charge 047028630001 in full

View Document

26/09/2426 September 2024 Registration of charge 047028630002, created on 2024-09-26

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Change of details for Mr Desmond Kwabena Adu-Gyamfi as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Change of details for Mr Desmond Kwabena Adu-Gyamfi as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

25/07/2325 July 2023 Cessation of Jennifer Adu-Gyamfi as a person with significant control on 2023-07-24

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

05/07/235 July 2023 Cessation of Desmond Kwabena Adu-Gyamfi as a person with significant control on 2023-07-03

View Document

05/07/235 July 2023 Director's details changed for Mrs Jennifer Kwabena Adu-Gyamfi on 2023-07-03

View Document

05/07/235 July 2023 Change of details for Mrs Jennifer Adu-Gyamfi as a person with significant control on 2023-07-03

View Document

05/07/235 July 2023 Notification of Desmond Kwabena Adu-Gyamfi as a person with significant control on 2023-07-03

View Document

04/07/234 July 2023 Cessation of Jennifer Adu-Gyamfi as a person with significant control on 2023-06-03

View Document

04/07/234 July 2023 Notification of Jennifer Kwabena Adu-Gyamfi as a person with significant control on 2023-07-03

View Document

04/07/234 July 2023 Notification of Jennifer Adu-Gyamfi as a person with significant control on 2023-06-03

View Document

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

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

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

View Accounts

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/04/222 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

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

View Accounts

05/12/215 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-03-21 with no updates

View Document

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

View Accounts

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SIAN NICHOLLS / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN NICHOLLS / 22/03/2019

View Document

22/03/1922 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CATHERINE SIAN NICHOLLS / 22/03/2019

View Document

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 PSC'S CHANGE OF PARTICULARS / MR STUART JOHN NICHOLLS / 06/03/2018

View Document

23/11/1723 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER

View Document

18/04/1618 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/04/1514 April 2015 SAIL ADDRESS CREATED

View Document

14/04/1514 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

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

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL LANGFORD

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS CATHERINE SIAN NICHOLLS

View Document

08/04/148 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP GARDINER / 18/03/2013

View Document

04/04/134 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED JOHN PHILIP GARDINER

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW LANGFORD / 01/03/2012

View Document

12/04/1212 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/05/1119 May 2011 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW LANGFORD / 29/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART JOHN NICHOLLS / 29/03/2010

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM ST. GEORGES HOUSE IVYCHURCH ROMNEY MARSH KENT TN29 0AR

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/04/0815 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: SAINT GEORGES HOUSE, IVYCHURCH, ROMNEY MARSH, KENT TN29 0AR

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN

View Document

19/03/0319 March 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