ADRIAN NICOLLE & CO. LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2023-12-31

View Document

12/08/2512 August 2025 NewMicro company accounts made up to 2022-12-31

View Document

09/07/259 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-29 to 2022-12-28

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

03/07/203 July 2020 CESSATION OF WORLDWIDE INVESTMENTS PARTNERS LTD AS A PSC

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN CHRISTOPHER NICOLLE

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM CHEQUERS COURT 35 BROWN STREET SALISBURY WILTSHIRE SP1 2AS UNITED KINGDOM

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM 33 BROWN STREET SALISBURY WILTSHIRE SP1 2AS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Document

21/09/1521 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

02/05/142 May 2014 REGISTERED OFFICE CHANGED ON 02/05/2014 FROM C/O BERKELEY BATE LIMITED 71 CASTLE STREET SALISBURY WILTSHIRE SP1 3SP

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1214 September 2012 Annual return made up to 14 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, SECRETARY WESSEX COMPANY SECRETARIES LIMITED

View Document

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 8 NEWBURY STREET ANDOVER HAMPSHIRE SP10 1DW

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/09/1120 September 2011 Annual return made up to 14 September 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/09/1017 September 2010 Annual return made up to 14 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESSEX COMPANY SECRETARIES LIMITED / 01/10/2009

View Document

09/10/099 October 2009 Annual return made up to 14 September 2009 with full list of shareholders

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

15/09/0815 September 2008 RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: VYNE LODGE, EASTON COMMON HILL WINTERSLOW SALISBURY WILTSHIRE SP5 1QD

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW SECRETARY APPOINTED

View Document

03/05/063 May 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: 8 NEWBURY STREET ANDOVER HAMPSHIRE SP10 1DW

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/09/0519 September 2005 RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0420 September 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 £ NC 30000/50000 30/11/

View Document

17/02/0417 February 2004 NC INC ALREADY ADJUSTED 30/11/03

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/09/0323 September 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0115 October 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0025 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/02/0014 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM: UNIT 2 YEOMAN PARK TEST LANE SOUTHAMPTON SO16 9JX

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/10/995 October 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 REGISTERED OFFICE CHANGED ON 15/12/98 FROM: VYNE LODGE EASTON COMMON HILL WINTERSLOW WILTSHIRE SP5 1QD

View Document

02/12/982 December 1998 NC INC ALREADY ADJUSTED 01/10/98

View Document

02/12/982 December 1998 £ NC 100/30000 01/10/98

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/10/989 October 1998 RETURN MADE UP TO 14/09/98; NO CHANGE OF MEMBERS

View Document

24/09/9724 September 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/09/9518 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/9514 September 1995 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