DAVID NIEPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Anthony James Walker Cbe Dl as a director on 2025-07-22

View Document

12/08/2512 August 2025 NewAppointment of Mr David Hughes Ashton as a director on 2025-06-01

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Appointment of Mrs Eilis Anne Marshall as a director on 2024-10-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

23/02/2423 February 2024 Director's details changed for Mr Andre Roger Alexandre Delbecq on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mrs Rosemary Diana Nieper on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr David Christopher Nieper Obe on 2024-02-23

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Appointment of Mrs Christine Pamela Holland as a director on 2023-11-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

09/12/229 December 2022 Full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Change of details for David Nieper Holdings Limited as a person with significant control on 2022-04-05

View Document

20/12/2120 December 2021 Full accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Director's details changed for Rev Paul Martin Pritchard on 2021-12-14

View Document

28/07/2128 July 2021 Appointment of Mr Anthony James Walker Cbe Dl as a director on 2021-07-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/01/2111 January 2021 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS HAZEL ELIZABETH DICKINSON

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER NIEPER / 01/02/2020

View Document

30/01/2030 January 2020 ADOPT ARTICLES 17/12/2019

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY HAZEL DICKINSON

View Document

22/01/2022 January 2020 SECRETARY APPOINTED MR JOHN ROGER HOLLIS

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MELLOR

View Document

01/11/191 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NIEPER HOLDINGS LIMITED

View Document

28/05/1928 May 2019 01/04/19 STATEMENT OF CAPITAL GBP 15000

View Document

28/05/1928 May 2019 CESSATION OF DAVID HARRY NIEPER AS A PSC

View Document

28/05/1928 May 2019 CESSATION OF ROSEMARY DIANA NIEPER AS A PSC

View Document

28/05/1928 May 2019 CESSATION OF DAVID NIEPER DEVELOPMENTS LIMITED AS A PSC

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NIEPER DEVELOPMENTS LIMITED

View Document

24/04/1924 April 2019 ADOPT ARTICLES 01/04/2019

View Document

23/04/1923 April 2019 ADOPT ARTICLES 01/04/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

10/12/1810 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID NIEPER

View Document

29/03/1829 March 2018 SECRETARY APPOINTED MRS HAZEL ELIZABETH DICKINSON

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

09/11/169 November 2016 DIRECTOR APPOINTED MR RAYMOND ALAN MELLOR

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR ANDRE ROGER ALEXANDRE DELBECQ

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIET WILLIAMS

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/11/154 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED REVEREND PAUL MARTIN PRITCHARD

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/01/1524 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

27/11/1327 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

20/11/1320 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/11/128 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/11/119 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/11/1024 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED DR JULIET SUSAN DURRANT WILLIAMS

View Document

15/12/0915 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY DIANA NIEPER / 31/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARRY NIEPER / 31/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER NIEPER / 31/10/2009

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

13/11/0813 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

12/01/0712 January 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9711 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 S369(4) SHT NOTICE MEET 11/11/95

View Document

11/01/9611 January 1996 S386 DISP APP AUDS 11/11/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 S369(4) SHT NOTICE MEET 19/08/94

View Document

08/12/948 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

26/11/9326 November 1993 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/11/9227 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

26/02/9226 February 1992 NEW DIRECTOR APPOINTED

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

21/11/9021 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/10/904 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/903 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: KINGSWOOD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

09/05/889 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/06/8724 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

23/03/6123 March 1961 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