ANDREW NIXON LIMITED
Company Documents
Date | Description |
---|---|
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
14/01/1914 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | PREVEXT FROM 30/03/2018 TO 31/08/2018 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
21/12/1721 December 2017 | 30/03/17 TOTAL EXEMPTION FULL |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DAVID NIXON |
01/08/171 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE MARGARET LEAKER |
30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 30 March 2016 |
30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
27/01/1627 January 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
16/12/1516 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
27/01/1527 January 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
17/02/1217 February 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/02/111 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/03/108 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/03/0920 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
11/11/0511 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
12/11/0412 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
12/11/0412 November 2004 | REGISTERED OFFICE CHANGED ON 12/11/04 FROM: 87 NORDEN ROAD ROCHDALE LANCS OL11 5PN |
12/11/0412 November 2004 | SECRETARY'S PARTICULARS CHANGED |
21/10/0421 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
19/03/0319 March 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | SECRETARY RESIGNED |
28/01/0328 January 2003 | REGISTERED OFFICE CHANGED ON 28/01/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
28/01/0328 January 2003 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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