R. NICHOLSON LIMITED

Company Documents

DateDescription
22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1024 October 2010 SECRETARY APPOINTED MRS ELIZABETH ANNE PALMER

View Document

24/10/1024 October 2010 APPOINTMENT TERMINATED, SECRETARY DUNCAN NICHOLSON

View Document

24/10/1024 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/10/0923 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN NICHOLSON / 22/10/2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NICHOLSON / 21/02/2008

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM
54 ST MARTINS AVENUE
LUTON
BEDFORDSHIRE
LU2 7LQ

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 REGISTERED OFFICE CHANGED ON 24/10/07 FROM:
46 LADYWELL PROSPECT
SAWBRIDGEWORTH
HERTFORDSHIRE CM21 9PT

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0630 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 NEW SECRETARY APPOINTED

View Document

27/10/0627 October 2006 SECRETARY RESIGNED

View Document

12/09/0612 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/10/0527 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/11/043 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/11/0312 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

21/08/0121 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/10/0019 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 REGISTERED OFFICE CHANGED ON 13/10/97 FROM:
CRYSRAL HOUSE NEW BEDFORD ROAD
LUTON
LU1 1HS

View Document

13/10/9713 October 1997 NEW DIRECTOR APPOINTED

View Document

13/10/9713 October 1997 NEW SECRETARY APPOINTED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 SECRETARY RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

02/10/972 October 1997 Incorporation

View Document

02/10/972 October 1997 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