NIXSON & NIXSON LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

10/12/2110 December 2021 Registered office address changed from Cornish&Sussex Suite,House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT United Kingdom to 169 High Street Kelvedon Colchester CO5 9JA on 2021-12-10

View Document

10/12/2110 December 2021 Change of details for George Robert Nixson as a person with significant control on 2021-12-10

View Document

10/12/2110 December 2021 Secretary's details changed for Miss Chloe Eaglestone on 2021-12-10

View Document

28/04/2028 April 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / GEORGE ROBERT NIXSON / 02/04/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

18/06/1918 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM UNIT L RADFORD BUSINESS CENTRE RADFORD WAY BILLERICAY ESSEX CM12 0BZ UNITED KINGDOM

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ROBERT NIXSON / 18/06/2019

View Document

18/06/1918 June 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/12/1818 December 2018 DISS40 (DISS40(SOAD))

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

16/10/1816 October 2018 FIRST GAZETTE

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE ROBERT NIXSON

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 PREVSHO FROM 28/02/2017 TO 27/02/2017

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN NIXSON

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/01/1723 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/16

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

12/02/1512 February 2015 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