ROBERT NICHOLAS FINANCIAL ADVISERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

14/12/2314 December 2023 Cessation of Robert Edwin Henn as a person with significant control on 2023-12-04

View Document

14/12/2314 December 2023 Cessation of Stephen Leslie Graves as a person with significant control on 2023-12-04

View Document

14/12/2314 December 2023 Notification of Rnfa Group Ltd as a person with significant control on 2023-12-04

View Document

14/12/2314 December 2023 Cessation of Andrew John Harvey as a person with significant control on 2023-12-04

View Document

08/12/238 December 2023 Appointment of Mrs Suzanne Sharon Henn as a director on 2023-12-04

View Document

08/12/238 December 2023 Appointment of Mr Lee Lewis Taylor as a director on 2023-12-04

View Document

08/12/238 December 2023 Termination of appointment of Stephen Leslie Graves as a director on 2023-12-04

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/08/2316 August 2023 Change of details for Mr Stephen Leslie Graves as a person with significant control on 2023-08-11

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

16/08/2316 August 2023 Director's details changed for Mr Stephen Leslie Graves on 2023-08-11

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

10/10/2210 October 2022 Change of details for Mr Robert Edwin Henn as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Stephen Leslie Graves as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Andrew John Harvey as a person with significant control on 2022-10-10

View Document

21/09/2221 September 2022 Change of details for Mr Robert Edward Henn as a person with significant control on 2022-09-21

View Document

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

View Accounts

23/11/2123 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

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

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

25/11/1925 November 2019 31/08/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, WITH UPDATES

View Document

05/06/195 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/10/1826 October 2018 31/08/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES

View Document

30/10/1730 October 2017 31/08/17 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

30/09/1530 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 87 HIGH STREET NEWPORT SHROPSHIRE TF10 7AX

View Document

18/08/1418 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

01/05/141 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

01/05/141 May 2014 ADOPT ARTICLES 28/03/2014

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

19/08/1319 August 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 5 PLOUGH ROAD WELLINGTON TELFORD SHROPSHIRE TF1 1ET

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

18/05/1018 May 2010 08/04/10 STATEMENT OF CAPITAL GBP 120

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD HENN / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LESLIE GRAVES / 20/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT EDWARD HENN / 20/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HARVEY / 20/10/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: BLOUNT HOUSE, HALL COURT HALL PARK WAY TELFORD SHROPSHIRE TF3 4NQ

View Document

10/10/0610 October 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 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