NIMROD WITNEY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/08/2416 August 2024 Confirmation statement made on 2024-06-28 with updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/07/237 July 2023 Micro company accounts made up to 2022-10-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/07/219 July 2021 Micro company accounts made up to 2020-10-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-28 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

21/05/2021 May 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

25/06/1925 June 2019 31/10/18 UNAUDITED ABRIDGED

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM ELLACOTTS LLP COUNTRYWIDE HOUSE 23 WEST BAR STREET BANBURY OXFORDSHIRE OX16 9SA

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES MILES / 11/07/2018

View Document

25/05/1825 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 October 2016

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID KEATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

15/07/1615 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

04/08/154 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

16/07/1316 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/08/1216 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN HALLETT

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR BRIAN GORDON HALLETT

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR RICHARD JAMES MILES

View Document

30/09/1130 September 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WHYTE

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED DAVID JOHN KEATES

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BRIANT

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SANDERS

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM EATON HOUSE MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TR

View Document

03/02/113 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

01/10/101 October 2010 15/09/10 STATEMENT OF CAPITAL GBP 16.00

View Document

20/07/1020 July 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

06/07/106 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

20/01/1020 January 2010 08/12/09 STATEMENT OF CAPITAL GBP 15

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PETER SANDERS / 30/10/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER WHYTE / 30/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARK BRIANT / 30/10/2009

View Document

25/07/0925 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY BRIAN ARTER

View Document

07/01/097 January 2009 SECRETARY APPOINTED CHRISTOPHER ALEXANDER WHYTE

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

17/07/0817 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 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