NIXON HOMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-22 with updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-08-30

View Document

29/05/2429 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-03-22 with updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

27/06/2327 June 2023 Appointment of Mrs Kirsty Elizabeth Nixon as a secretary on 2023-06-13

View Document

27/06/2327 June 2023 Termination of appointment of Janet Nixon as a secretary on 2023-06-13

View Document

08/06/238 June 2023 Termination of appointment of Ian Geoffrey Nixon as a director on 2023-05-25

View Document

08/06/238 June 2023 Termination of appointment of Janet Nixon as a director on 2023-05-25

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/05/1919 May 2019 PREVEXT FROM 27/08/2018 TO 31/08/2018

View Document

18/05/1918 May 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/05/1826 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/08/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

26/11/1726 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/08/16

View Document

27/08/1727 August 2017 Annual accounts for year ending 27 Aug 2017

View Accounts

26/08/1726 August 2017 PREVSHO FROM 28/08/2016 TO 27/08/2016

View Document

26/05/1726 May 2017 PREVSHO FROM 29/08/2016 TO 28/08/2016

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

27/08/1627 August 2016 Annual accounts for year ending 27 Aug 2016

View Accounts

25/08/1625 August 2016 Annual accounts small company total exemption made up to 29 August 2015

View Document

26/05/1626 May 2016 PREVSHO FROM 30/08/2015 TO 29/08/2015

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts for year ending 29 Aug 2015

View Accounts

22/08/1522 August 2015 Annual accounts small company total exemption made up to 30 August 2014

View Document

25/05/1525 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

22/05/1522 May 2015 PREVSHO FROM 31/08/2014 TO 30/08/2014

View Document

30/08/1430 August 2014 Annual accounts for year ending 30 Aug 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/05/1424 May 2014 PREVSHO FROM 31/12/2013 TO 31/08/2013

View Document

07/05/147 May 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

24/05/1324 May 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/04/1230 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

04/05/114 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/04/1022 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

22/04/1022 April 2010 SAIL ADDRESS CREATED

View Document

22/04/1022 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/04/0920 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

17/04/0717 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

18/04/0618 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0430 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0324 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0315 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0224 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

04/12/004 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0030 November 2000 REGISTERED OFFICE CHANGED ON 30/11/00 FROM: MOUNT HOUSE 90 THE MOUNT YORK NORTH YORKSHIRE YO24 1AR

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 40A ASKHAM LANE YORK YO24 3HA

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

24/06/0024 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

07/04/007 April 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

26/02/0026 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/992 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 DIRECTOR RESIGNED

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

31/03/9931 March 1999 SECRETARY RESIGNED

View Document

31/03/9931 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/9931 March 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 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