NICHOLLS & PEARCE (WASTE PAPER) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Alison Clare Michael as a secretary on 2025-06-24

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/05/2324 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

11/05/2311 May 2023 Termination of appointment of Patricia Susan Nicholls as a director on 2023-03-23

View Document

11/05/2311 May 2023 Termination of appointment of Michael John Nicholls as a director on 2023-03-08

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/05/211 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/04/203 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MR STUART LEWIS NICHOLLS / 03/09/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

22/10/1922 October 2019 CESSATION OF ENSCO 1209 LIMITED AS A PSC

View Document

22/10/1922 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART LEWIS NICHOLLS

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/03/1929 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY SHIRLEY JARMAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/05/182 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENSCO 1209 LIMITED

View Document

11/10/1711 October 2017 CESSATION OF PATRICIA NICHOLLS AS A PSC

View Document

11/10/1711 October 2017 CESSATION OF MICHAEL NICHOLAS AS A PSC

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/09/177 September 2017 CURREXT FROM 26/09/2017 TO 30/09/2017

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/09/177 September 2017 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY JARMAN / 01/09/2017

View Document

05/09/175 September 2017 SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY JARMAN / 01/09/2017

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA SUSAN NICHOLLS / 01/09/2017

View Document

05/09/175 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLLS / 01/09/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART LEWIS NICHOLLS / 01/09/2017

View Document

23/06/1723 June 2017 PREVSHO FROM 27/09/2016 TO 26/09/2016

View Document

03/05/173 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 22/02/2017

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

13/06/1613 June 2016 PREVSHO FROM 28/09/2015 TO 27/09/2015

View Document

29/02/1629 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1525 June 2015 PREVSHO FROM 29/09/2014 TO 28/09/2014

View Document

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/06/1423 June 2014 PREVSHO FROM 30/09/2013 TO 29/09/2013

View Document

24/02/1424 February 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/03/1311 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/05/1228 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/03/122 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA SUSAN NICHOLLS / 11/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

09/03/069 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/05/053 May 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/03/0413 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/03/0327 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/06/009 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

06/06/006 June 2000 ACC. REF. DATE EXTENDED FROM 28/09/99 TO 30/09/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 28/09/98

View Document

11/03/9911 March 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 28/09/97

View Document

03/03/983 March 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 28/09/94

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 RETURN MADE UP TO 22/02/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/93

View Document

26/02/9326 February 1993 NEW DIRECTOR APPOINTED

View Document

26/02/9326 February 1993 RETURN MADE UP TO 22/02/93; FULL LIST OF MEMBERS

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 28/09/92

View Document

04/12/924 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9223 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 28/09/91

View Document

03/03/923 March 1992 RETURN MADE UP TO 22/02/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/923 March 1992 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 RETURN MADE UP TO 22/02/91; NO CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 FULL ACCOUNTS MADE UP TO 28/09/90

View Document

03/04/903 April 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 28/09/89

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 28/09/88

View Document

08/06/898 June 1989 RETURN MADE UP TO 30/03/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/888 November 1988 RE PURCHASE OWN SHARES 07/10/88

View Document

08/11/888 November 1988 ADOPT MEM AND ARTS 07/10/88

View Document

25/05/8825 May 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 28/09/87

View Document

15/07/8715 July 1987 FULL ACCOUNTS MADE UP TO 28/09/86

View Document

15/07/8715 July 1987 RETURN MADE UP TO 10/03/87; NO CHANGE OF MEMBERS

View Document

18/07/8618 July 1986 FULL ACCOUNTS MADE UP TO 26/09/85

View Document

18/07/8618 July 1986 ANNUAL RETURN MADE UP TO 25/03/86

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