NICKOLLS DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Confirmation statement made on 2025-01-20 with updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-20 with updates |
16/01/2416 January 2024 | Director's details changed for Mrs Helen Jane Goddard-Nickolls on 2023-02-01 |
07/12/237 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-20 with updates |
04/01/224 January 2022 | Director's details changed for Mrs Zoe Mary Falvey on 2021-12-23 |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | REGISTERED OFFICE CHANGED ON 30/07/2019 FROM VICTORIA COURT 17-21 ASHFORD ROAD MAIDSTONE KENT ME14 5FA ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
19/12/1719 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
09/01/179 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
01/03/161 March 2016 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 63-67 CHERITON HIGH STREET CHERITON FOLKESTONE KENT CT19 4HA |
25/01/1625 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
06/01/166 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
05/02/155 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
05/02/145 February 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
18/10/1318 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
16/04/1316 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE MARY FALVEY / 14/03/2013 |
15/02/1315 February 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
13/11/1213 November 2012 | DIRECTOR APPOINTED MR JOHN WILLIAM NICKOLLS |
18/10/1218 October 2012 | CURREXT FROM 31/01/2013 TO 31/03/2013 |
17/04/1217 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE MARY FALVEY / 02/04/2012 |
20/01/1220 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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