NICOL & ANDREW LIMITED
Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Result of meeting of creditors |
10/07/2510 July 2025 New | Statement of affairs with form AM02SOA |
23/06/2523 June 2025 New | Statement of administrator's proposal |
19/06/2519 June 2025 New | Registered office address changed from 28 Speed House Barbican London EC2Y 8AT England to 64 North Row London W1K 7DA on 2025-06-19 |
18/06/2518 June 2025 New | Appointment of an administrator |
23/04/2523 April 2025 | Confirmation statement made on 2025-03-30 with no updates |
21/03/2521 March 2025 | Accounts for a small company made up to 2024-03-31 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
03/05/243 May 2024 | Confirmation statement made on 2024-03-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Change of details for Nicol & Andrew Holdings Limited as a person with significant control on 2024-01-23 |
08/01/248 January 2024 | Current accounting period extended from 2024-03-30 to 2024-03-31 |
07/01/247 January 2024 | Current accounting period shortened from 2024-10-31 to 2024-03-30 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Resolutions |
20/06/2320 June 2023 | Memorandum and Articles of Association |
09/06/239 June 2023 | Current accounting period shortened from 2024-03-31 to 2023-10-31 |
09/06/239 June 2023 | Registration of charge 023070600004, created on 2023-06-06 |
08/06/238 June 2023 | Appointment of Mr David Scott Sneddon as a director on 2023-06-06 |
08/06/238 June 2023 | Termination of appointment of Duncan Norman Graham as a director on 2023-06-06 |
08/06/238 June 2023 | Appointment of Mr Glenn Torbjorn Michael Karlsson as a director on 2023-06-06 |
08/06/238 June 2023 | Registered office address changed from Mayday House Oakridge Road High Wycombe Buckinghamshire HP11 2PF to 28 Speed House Barbican London EC2Y 8AT on 2023-06-08 |
04/04/234 April 2023 | Cessation of Oakridge Road Limited as a person with significant control on 2023-03-24 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Notification of Nicol & Andrew Holdings Limited as a person with significant control on 2023-03-24 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-30 with updates |
29/03/2329 March 2023 | Cessation of Nicol & Andrew Group Limited as a person with significant control on 2023-03-24 |
29/03/2329 March 2023 | Notification of Oakridge Road Limited as a person with significant control on 2023-03-24 |
06/02/236 February 2023 | Satisfaction of charge 3 in full |
06/02/236 February 2023 | Satisfaction of charge 1 in full |
06/02/236 February 2023 | Satisfaction of charge 2 in full |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
05/08/215 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/02/2112 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/10/2020 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOL & ANDREW GROUP LIMITED |
20/10/2020 October 2020 | CESSATION OF DUNCAN NORMAN GRAHAM AS A PSC |
20/10/2020 October 2020 | CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES |
24/07/2024 July 2020 | APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
29/08/1829 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
27/10/1527 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
26/10/1526 October 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA GRAHAM / 26/10/2015 |
26/10/1526 October 2015 | REGISTERED OFFICE CHANGED ON 26/10/2015 FROM NICOL & ANDREW HOUSE OAKRIDGE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PF ENGLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 6 CRANLEIGH GARDENS INDUSTRIAL ESTATE SOUTHALL MIDDLESEX UB1 2BZ |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/10/1427 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
05/12/135 December 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 |
11/11/1311 November 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
03/10/133 October 2013 | APPOINTMENT TERMINATED, SECRETARY BRUCE CANDLISH |
03/10/133 October 2013 | SECRETARY APPOINTED MRS LYNNE PATRICIA GRAHAM |
12/04/1312 April 2013 | SECTION 519 |
05/03/135 March 2013 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
05/03/135 March 2013 | REREGISTRATION MEMORANDUM AND ARTICLES |
05/03/135 March 2013 | REREG PLC TO PRI; RES02 PASS DATE:02/03/2013 |
05/03/135 March 2013 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
31/12/1231 December 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
02/11/122 November 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
05/01/125 January 2012 | Annual return made up to 19 October 2011 with full list of shareholders |
02/11/112 November 2011 | FULL ACCOUNTS MADE UP TO 31/03/11 |
06/01/116 January 2011 | FULL ACCOUNTS MADE UP TO 31/03/10 |
18/11/1018 November 2010 | Annual return made up to 19 October 2010 with full list of shareholders |
18/11/1018 November 2010 | REGISTERED OFFICE CHANGED ON 18/11/2010 FROM UNIT 4 CRANLEIGH GARDENS INDUSTRIAL ESTATE SOUTHALL UB1 2BZ |
18/11/1018 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRUCE MCKENZIE CANDLISH / 15/11/2010 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NORMAN GRAHAM / 03/11/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA GRAHAM / 03/11/2009 |
09/12/099 December 2009 | Annual return made up to 19 October 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART GRAHAM / 03/11/2009 |
31/10/0931 October 2009 | FULL ACCOUNTS MADE UP TO 31/03/09 |
15/04/0915 April 2009 | FULL ACCOUNTS MADE UP TO 31/03/08 |
21/01/0921 January 2009 | RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS |
04/11/084 November 2008 | RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | VARYING SHARE RIGHTS AND NAMES |
22/05/0822 May 2008 | DIRECTOR APPOINTED NEIL STUART GRAHAM |
29/03/0829 March 2008 | FULL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS |
05/11/065 November 2006 | FULL ACCOUNTS MADE UP TO 31/03/06 |
20/01/0620 January 2006 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/0617 January 2006 | RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS |
07/11/057 November 2005 | FULL ACCOUNTS MADE UP TO 31/03/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS |
02/11/042 November 2004 | FULL ACCOUNTS MADE UP TO 31/03/04 |
17/11/0317 November 2003 | RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | FULL ACCOUNTS MADE UP TO 31/03/03 |
04/11/024 November 2002 | FULL ACCOUNTS MADE UP TO 31/03/02 |
14/10/0214 October 2002 | RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS |
06/02/026 February 2002 | RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS |
01/11/011 November 2001 | FULL ACCOUNTS MADE UP TO 31/03/01 |
18/01/0118 January 2001 | RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS |
02/11/002 November 2000 | FULL ACCOUNTS MADE UP TO 31/03/00 |
03/03/003 March 2000 | RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS |
31/01/0031 January 2000 | FULL ACCOUNTS MADE UP TO 31/03/99 |
25/01/9925 January 1999 | FULL ACCOUNTS MADE UP TO 31/03/98 |
31/12/9831 December 1998 | RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS |
12/11/9812 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/982 November 1998 | PARTICULARS OF MORTGAGE/CHARGE |
31/01/9831 January 1998 | RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS |
03/11/973 November 1997 | FULL ACCOUNTS MADE UP TO 31/03/97 |
10/04/9710 April 1997 | RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS |
12/02/9712 February 1997 | NEW DIRECTOR APPOINTED |
07/11/967 November 1996 | DIRECTOR RESIGNED |
07/11/967 November 1996 | NEW DIRECTOR APPOINTED |
05/11/965 November 1996 | FULL GROUP ACCOUNTS MADE UP TO 31/03/96 |
15/10/9615 October 1996 | COMPANY NAME CHANGED MAYDAY INTERNATIONAL ENGINEERING SERVICES PLC CERTIFICATE ISSUED ON 15/10/96 |
04/10/964 October 1996 | RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS |
04/12/954 December 1995 | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
20/12/9420 December 1994 | DIRECTOR'S PARTICULARS CHANGED |
20/12/9420 December 1994 | RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS |
09/11/949 November 1994 | FULL GROUP ACCOUNTS MADE UP TO 31/03/94 |
31/03/9431 March 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
01/02/941 February 1994 | RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS |
31/01/9431 January 1994 | AUDITOR'S RESIGNATION |
13/12/9313 December 1993 | FULL GROUP ACCOUNTS MADE UP TO 31/03/92 |
13/12/9313 December 1993 | DIRECTOR RESIGNED |
13/12/9313 December 1993 | RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS |
07/01/937 January 1993 | FULL GROUP ACCOUNTS MADE UP TO 31/03/91 |
06/07/926 July 1992 | FULL ACCOUNTS MADE UP TO 31/03/90 |
06/07/926 July 1992 | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
10/02/9110 February 1991 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
10/02/9110 February 1991 | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS |
01/11/891 November 1989 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/88 |
01/11/891 November 1989 | NC INC ALREADY ADJUSTED 19/10/88 |
01/11/891 November 1989 | ADOPT MEM AND ARTS 19/10/88 |
01/11/891 November 1989 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
25/05/8925 May 1989 | £ NC 50000/100000 01/11 |
25/05/8925 May 1989 | NC INC ALREADY ADJUSTED |
20/02/8920 February 1989 | DIRECTOR RESIGNED |
17/02/8917 February 1989 | REGISTERED OFFICE CHANGED ON 17/02/89 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ |
30/01/8930 January 1989 | NEW DIRECTOR APPOINTED |
24/11/8824 November 1988 | ALTER MEM AND ARTS 191088 |
16/11/8816 November 1988 | APPLICATION COMMENCE BUSINESS |
16/11/8816 November 1988 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
01/11/881 November 1988 | COMPANY NAME CHANGED KESTORLINE ASSETS PLC CERTIFICATE ISSUED ON 02/11/88 |
01/11/881 November 1988 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/88 |
19/10/8819 October 1988 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NICOL & ANDREW LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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