NIGHTINGALE REMOVALS AND STORAGE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

21/11/2421 November 2024 Change of details for Nation Commercial Holdings Ltd as a person with significant control on 2024-11-21

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/11/2314 November 2023 Change of details for Nation Commercial Holdings Ltd as a person with significant control on 2023-11-14

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

10/11/2310 November 2023 Change of details for Mr Richard Paul Nightingale as a person with significant control on 2023-11-10

View Document

10/11/2310 November 2023 Registered office address changed from 17 Aisecombe Way Weston-Super-Mare Somerset BS22 8NA to 17 Aisecome Way Weston-Super-Mare North Somerset BS22 8NA on 2023-11-10

View Document

10/11/2310 November 2023 Director's details changed for Mr Richard Paul Nightingale on 2023-11-10

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2021-06-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

24/09/2224 September 2022 Compulsory strike-off action has been discontinued

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

13/09/1913 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034671110004

View Document

03/07/193 July 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PAUL NIGHTINGALE

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL NIGHTINGALE / 06/11/2018

View Document

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES

View Document

16/11/1716 November 2017 PREVEXT FROM 30/03/2017 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

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

View Accounts

17/03/1617 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 31/03/2015 TO 30/03/2015

View Document

01/12/151 December 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

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

View Accounts

13/01/1513 January 2015 Annual return made up to 17 November 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE NIGHTINGALE

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE NIGHTINGALE

View Document

02/04/142 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/12/1313 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034671110004

View Document

10/12/1310 December 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

07/10/137 October 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

28/11/1228 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/12/116 December 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

14/12/1014 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 17 AISECOMBE WAY WESTON SUPER MARE SOMERSET BS22 8NU

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 REGISTERED OFFICE CHANGED ON 17/07/2009 FROM 34 BOULEVARD WESTON SUPER MARE AVON BS23 1NF

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 17/11/08; NO CHANGE OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0821 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/11/0714 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0714 November 2007 £ IC 100/50 24/10/07 £ SR 50@1=50

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

12/09/0212 September 2002 COMPANY NAME CHANGED NIGHTINGALE STORAGE LIMITED CERTIFICATE ISSUED ON 12/09/02

View Document

06/12/016 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

20/12/9820 December 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

20/12/9820 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99

View Document

20/11/9720 November 1997 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 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