NIJKAR AND TOZER LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 STATEMENT BY DIRECTORS

View Document

10/09/1910 September 2019 REDUCE ISSUED CAPITAL 28/08/2019

View Document

10/09/1910 September 2019 SOLVENCY STATEMENT DATED 28/08/19

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MRS ANNABELLE BURTON

View Document

03/06/193 June 2019 CESSATION OF KENNETH JOHN BLACK AS A PSC

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL BLAKEMAN

View Document

18/02/1918 February 2019 CESSATION OF IAN CAMPBELL COWAN AS A PSC

View Document

28/08/1828 August 2018 CESSATION OF JOHN GERARD PATRICK D'ARCY AS A PSC

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, NO UPDATES

View Document

09/05/189 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR STEPHEN WILLIAM ANDERSON

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, NO UPDATES

View Document

29/08/1729 August 2017 CESSATION OF MICHAEL PETER BLAKEMAN AS A PSC

View Document

29/08/1729 August 2017 CESSATION OF KEVIN ROBERT HUDSON AS A PSC

View Document

29/08/1729 August 2017 CESSATION OF PAUL JONATHAN SMITH AS A PSC

View Document

26/07/1726 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

03/09/153 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/06/1424 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT HUDSON / 01/06/2014

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROBERT HUDSON / 22/11/2013

View Document

02/09/132 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

29/04/1329 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

03/09/123 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PETER BLAKEMAN / 03/09/2012

View Document

03/09/123 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN SMITH / 03/09/2012

View Document

03/09/123 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

09/09/119 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MR KEVIN ROBERT HUDSON

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PENN

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH PENN

View Document

27/08/1027 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

10/05/1010 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM C/O L ROWLAND & CO (RETAIL) LTD RIVINGTON ROAD WHITEHOUSE INDUST ESTATE PRESTON BROOK RUNCORN CHESHIRE WA7 3DJ

View Document

02/09/092 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/092 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/10/082 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MICHAEL PETER BLAKEMAN

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID GOULT

View Document

01/12/071 December 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACC. REF. DATE SHORTENED FROM 09/04/07 TO 31/01/07

View Document

14/02/0714 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/06

View Document

07/12/067 December 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 09/04/06

View Document

19/09/0619 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0619 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0619 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 294 LONDON ROAD NORTH END PORTSMOUTH HANTS PO2 9JN

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/067 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 27/08/97; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/08/9628 August 1996 RETURN MADE UP TO 27/08/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 27/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/09/942 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9431 August 1994 RETURN MADE UP TO 27/08/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9317 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/09/9317 September 1993 RETURN MADE UP TO 27/08/93; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992 RETURN MADE UP TO 27/08/92; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 RETURN MADE UP TO 27/08/91; NO CHANGE OF MEMBERS

View Document

04/09/904 September 1990 RETURN MADE UP TO 27/08/90; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 23/10/89; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 RETURN MADE UP TO 13/10/88; FULL LIST OF MEMBERS

View Document

05/12/885 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/11/8724 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 29/10/87; FULL LIST OF MEMBERS

View Document

02/09/872 September 1987 REGISTERED OFFICE CHANGED ON 02/09/87 FROM: 86 BEDHAMPTON ROAD BEDHAMPTON HAMPSHIRE PO9 3HB

View Document

13/10/8613 October 1986 RETURN MADE UP TO 09/10/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/10/863 October 1986 NEW DIRECTOR APPOINTED

View Document

18/01/8518 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/84

View Document

22/10/8222 October 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

01/09/821 September 1982 ALLOTMENT OF SHARES

View Document

30/07/8130 July 1981 ANNUAL ACCOUNTS MADE UP DATE 31/03/80

View Document

22/01/8122 January 1981 ALLOTMENT OF SHARES

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