NICKLIN TRANSIT PACKAGING LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Accounts for a medium company made up to 2024-05-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-29 with no updates

View Document

17/11/2417 November 2024 Resolutions

View Document

05/03/245 March 2024 Accounts for a medium company made up to 2023-05-31

View Document

07/02/247 February 2024 Satisfaction of charge 12 in full

View Document

07/02/247 February 2024 Satisfaction of charge 2 in full

View Document

07/02/247 February 2024 Satisfaction of charge 1 in full

View Document

07/02/247 February 2024 Satisfaction of charge 11 in full

View Document

07/02/247 February 2024 Satisfaction of charge 16 in full

View Document

15/01/2415 January 2024 Registration of charge 004108670020, created on 2024-01-12

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-29 with no updates

View Document

06/07/236 July 2023 Termination of appointment of David Young as a director on 2023-07-04

View Document

06/07/236 July 2023 Secretary's details changed for Paul John Nicklin on 2023-07-06

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-29 with updates

View Document

05/12/225 December 2022 Registered office address changed from 36 Erskine Street Birmingham B7 4LL to Unit 4 Woods Bank Estate Woden Road West Wednesbury WS10 7SU on 2022-12-05

View Document

25/11/2225 November 2022 Full accounts made up to 2022-05-31

View Document

25/01/2225 January 2022 Full accounts made up to 2021-05-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-29 with no updates

View Document

05/03/155 March 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/14

View Document

09/01/159 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

17/12/1417 December 2014 AUDITOR'S RESIGNATION

View Document

27/05/1427 May 2014 COMPANY NAME CHANGED J. NICKLIN & SONS LIMITED
CERTIFICATE ISSUED ON 27/05/14

View Document

27/05/1427 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/143 March 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/13

View Document

07/01/147 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

12/12/1312 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004108670019

View Document

24/10/1324 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 4010

View Document

24/10/1324 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 4010

View Document

24/10/1324 October 2013 24/10/13 STATEMENT OF CAPITAL GBP 4010

View Document

18/10/1318 October 2013 SECOND FILING WITH MUD 29/12/12 FOR FORM AR01

View Document

16/10/1316 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 4010

View Document

20/02/1320 February 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

25/01/1325 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

09/02/129 February 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

12/01/1212 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

17/02/1117 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

24/02/1024 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09

View Document

29/12/0929 December 2009 Annual return made up to 29 December 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID YOUNG / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES NICKLIN / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN NICKLIN / 23/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL JOHN NICKLIN / 23/12/2009

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

04/03/094 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

19/04/0819 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

26/03/0826 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0728 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/071 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

16/11/0516 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0516 November 2005 RE:SUSPEND ART 13 31/10/05 ALTER MEMORANDUM 31/10/05 FIN ASSIST IN SHARE ACQ 31/10/05 RE:APP SH CAPITAL ACQUI 31/10/05

View Document

14/11/0514 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0521 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03

View Document

16/01/0416 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

06/01/986 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

01/12/971 December 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/97

View Document

29/10/9729 October 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

02/02/962 February 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/10/9531 October 1995 SECRETARY RESIGNED

View Document

31/10/9531 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

06/01/956 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

31/01/9331 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

18/01/9318 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

03/12/913 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

14/03/9014 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

14/03/9014 March 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

26/07/8926 July 1989 NEW DIRECTOR APPOINTED

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

01/03/881 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

07/03/877 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/11/8624 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8516 April 1985 ANNUAL ACCOUNTS MADE UP DATE 31/05/84

View Document

06/04/846 April 1984 ANNUAL ACCOUNTS MADE UP DATE 31/05/83

View Document

12/04/8312 April 1983 ANNUAL ACCOUNTS MADE UP DATE 31/05/82

View Document

12/08/8112 August 1981 ANNUAL ACCOUNTS MADE UP DATE 31/05/81

View Document

18/05/4618 May 1946 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