NIX JOINERY LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-01-31

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

21/10/2421 October 2024 Director's details changed for Mr Nicholas Patrick Dewsbery on 2024-10-18

View Document

18/10/2418 October 2024 Change of details for Mr Nicholas Patrick Dewsbery as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Registered office address changed from 157 Harold Road Hastings East Sussex TN35 5NW to 23 st Leonards Road Bexhill-on-Sea East Sussex TN40 1HH on 2024-10-18

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-30 with no updates

View Document

24/10/2324 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

24/01/2124 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

30/10/1930 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

29/12/1729 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/01/1510 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM THE BEACON 67/68 ST. MARYS TERRACE HASTINGS EAST SUSSEX TN34 3LS ENGLAND

View Document

21/03/1421 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PATRICK DEWSBERY / 01/01/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PATRICK DEWSBERY / 31/10/2012

View Document

08/04/138 April 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM SEATON HOUSE BAGPATH TETBURY GL8 8YG UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM 4 WHEELWRIGHTS CORNER COSSACK SQUARE NAILSWORTH STROUD GLOUCESTERSHIRE GL6 0DB ENGLAND

View Document

05/01/125 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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