A.C.NICHOLAS LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

01/02/231 February 2023 Satisfaction of charge 49 in full

View Document

01/02/231 February 2023 Satisfaction of charge 35 in full

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-03-30 with no updates

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004004320051

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR ROBERT JAMES NICHOLAS

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/04/156 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/04/1411 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

29/01/1329 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

14/06/1214 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

08/06/128 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CALDER NICHOLAS / 01/01/2010

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN HUGH NICHOLAS / 01/01/2010

View Document

30/03/1130 March 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HUGH NICHOLAS / 01/01/2010

View Document

14/06/1014 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 49

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW NICHOLAS

View Document

12/01/1012 January 2010 SECRETARY APPOINTED ALAN HUGH NICHOLAS

View Document

01/09/091 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0416 September 2004 AUDITOR'S RESIGNATION

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/09/0311 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/03/0027 March 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9729 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9729 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/963 May 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

18/03/9418 March 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

13/08/9313 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/04/9314 April 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

30/01/9330 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/08/925 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9217 June 1992 AUDITOR'S RESIGNATION

View Document

27/05/9227 May 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9210 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

12/05/9112 May 1991 Full accounts made up to 1989-12-31

View Document

12/05/9112 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

05/10/905 October 1990 S366A S252 S386 25/09/90

View Document

09/04/909 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

10/10/8910 October 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 Full accounts made up to 1987-12-31

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/11/8811 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8811 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: NICHOLAS HOUSE RIVER FRONT ENFIELD MIDDLESEX EN1 3TW

View Document

28/07/8828 July 1988 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/871 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/09/8725 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/8725 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8714 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/8727 August 1987 RETURN MADE UP TO 16/06/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 ALTER MEM AND ARTS 130886

View Document

17/06/8717 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/866 December 1986 REGISTERED OFFICE CHANGED ON 06/12/86 FROM: HILLSIDE HOUSE 2/6 FRIERN ROAD LONDON N12

View Document

18/09/8618 September 1986 RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS

View Document

18/09/8618 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/05/8628 May 1986 NEW DIRECTOR APPOINTED

View Document

03/05/863 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/862 May 1986 GAZETTABLE DOCUMENT

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

13/11/4513 November 1945 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