NIGEL ADAMSON TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewRegistered office address changed from Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA England to 9 Bonhill Street London EC2A 4DJ on 2025-08-05

View Document

05/08/255 August 2025 NewMicro company accounts made up to 2024-03-27

View Document

05/08/255 August 2025 NewAdministrative restoration application

View Document

05/08/255 August 2025 NewConfirmation statement made on 2024-12-30 with updates

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

03/06/253 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

08/03/248 March 2024 Micro company accounts made up to 2023-03-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

09/12/239 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

07/02/227 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

07/12/207 December 2020 REGISTERED OFFICE CHANGED ON 07/12/2020 FROM OFFICE 2, JEFFERSONS BUSINESS CENTRE 6 SOUTH BAR STREET BANBURY OX16 9AA ENGLAND

View Document

07/12/207 December 2020 Registered office address changed from , Office 2, Jeffersons Business Centre, 6 South Bar Street, Banbury, OX16 9AA, England to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 2020-12-07

View Document

11/04/2011 April 2020 REGISTERED OFFICE CHANGED ON 11/04/2020 FROM OFFICE 12B 6 SOUTH BAR STREET BANBURY OX16 9AA ENGLAND

View Document

11/04/2011 April 2020 Registered office address changed from , Office 12B 6 South Bar Street, Banbury, OX16 9AA, England to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 2020-04-11

View Document

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

View Accounts

15/03/2015 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

27/12/1927 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

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

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM CHANCERY COURT LINCOLNS INN, LINCOLN ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3RE ENGLAND

View Document

13/03/1913 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1913 March 2019 Registered office address changed from , Chancery Court Lincolns Inn, Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RE, England to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 2019-03-13

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

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

View Accounts

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM UNIT 3 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY

View Document

16/05/1716 May 2017 Registered office address changed from , Unit 3 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 2017-05-16

View Document

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

View Accounts

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM THE OLD TANNERY HENSINGTON ROAD WOODSTOCK OXFORDSHIRE OX20 1JL

View Document

29/04/1529 April 2015 Registered office address changed from , the Old Tannery Hensington Road, Woodstock, Oxfordshire, OX20 1JL to Office 16 Jeffersons Business Centre 6 South Bar Street Banbury OX16 9AA on 2015-04-29

View Document

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

View Accounts

30/12/1430 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES GRAVES ADAMSON / 09/10/2014

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

03/01/143 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/133 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Registered office address changed from , Lawrence House James Nicolson Link, York, YO30 4WG, United Kingdom on 2012-02-08

View Document

08/02/128 February 2012 REGISTERED OFFICE CHANGED ON 08/02/2012 FROM LAWRENCE HOUSE JAMES NICOLSON LINK YORK YO30 4WG UNITED KINGDOM

View Document

09/01/129 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 REGISTERED OFFICE CHANGED ON 04/01/2011 FROM LAWRENCE HOUSE JAMES NICOLSON LINK CLIFTON MOOR YORK YO30 4WG UNITED KINGDOM

View Document

04/01/114 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA AINGER / 01/10/2009

View Document

04/01/114 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES GRAVES ADAMSON / 01/10/2009

View Document

04/01/114 January 2011 Registered office address changed from , Lawrence House James Nicolson Link, Clifton Moor, York, YO30 4WG, United Kingdom on 2011-01-04

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/01/104 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES GRAVES ADAMSON / 01/10/2009

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/01/092 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

02/01/092 January 2009 REGISTERED OFFICE CHANGED ON 02/01/2009 FROM LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

02/01/092 January 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA AINGER / 18/01/2001

View Document

02/01/092 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ADAMSON / 30/12/1999

View Document

02/01/092 January 2009

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/087 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

07/01/087 January 2008

View Document

07/01/087 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: LAWRENCE HOUSE, JAMES NICOLSON LINK, CLIFTON MOOR YORK YO30 4WG

View Document

02/01/072 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007

View Document

04/10/064 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006

View Document

03/01/063 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: LAWRENCE HOUSE JAMES NICOLSON LINK YORK NORTH YORKSHIRE YO30 4WG

View Document

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

View Document

23/12/0423 December 2004 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/12/0329 December 2003 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED

View Document

25/01/0125 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: LAWRENCE HOUSE JAMES NICOLSON LINK, YORK NORTH YORKSHIRE YO30 4WG

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 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