NICHOLAS & WALTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
06/12/246 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/03/249 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
08/03/248 March 2024 | Confirmation statement made on 2022-06-27 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-20 with updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-20 with updates |
13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
05/03/205 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH ELIZABETH ALLEN |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 54-56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ |
28/06/1628 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068259220001 |
26/02/1626 February 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/02/1526 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | DIRECTOR APPOINTED MR AARON JORDAN PAUK |
05/03/145 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/02/1322 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM ALEXANDER TREVOR WILSON / 01/12/2012 |
22/02/1322 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. RUTH ELIZABETH ALLEN / 01/12/2012 |
22/02/1322 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
24/04/1224 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
17/02/1217 February 2012 | APPOINTMENT TERMINATED, DIRECTOR CAROLE JACKSON |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/11/1122 November 2011 | DIRECTOR APPOINTED MRS CAROLE JACKSON |
04/03/114 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
09/07/109 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM ALEXANDER TREVOR WILSON / 20/02/2010 |
26/02/1026 February 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. RUTH ELIZABETH ALLEN / 20/02/2010 |
20/10/0920 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
25/02/0925 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ALLEN / 20/02/2009 |
24/02/0924 February 2009 | CURRSHO FROM 28/02/2010 TO 31/03/2009 |
20/02/0920 February 2009 | 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