NICHOLLS ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
18/12/1918 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
18/11/1918 November 2019 | PREVEXT FROM 31/05/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
24/07/1824 July 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/11/1729 November 2017 | STATEMENT OF COMPANY'S OBJECTS |
29/11/1729 November 2017 | ADOPT ARTICLES 17/11/2017 |
05/10/175 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
26/05/1726 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN NICHOLLS / 01/01/2017 |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE NICHOLLS / 01/01/2017 |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NICHOLLS / 01/01/2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/06/145 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/06/1314 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/03/138 March 2013 | DIRECTOR APPOINTED JOHN ANDREW NICHOLLS |
19/09/1219 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
14/06/1114 June 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE NICHOLLS / 24/06/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN NICHOLLS / 24/06/2010 |
05/07/105 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
16/06/1016 June 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/01/1018 January 2010 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM THE CLOSE QUEENS SQUARE LANCASTER LANCASHIRE LA1 |
01/07/091 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
28/05/0928 May 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
21/03/0921 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE NICHOLLS / 01/03/2009 |
21/03/0921 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID NICHOLLS / 01/03/2009 |
02/01/092 January 2009 | REGISTERED OFFICE CHANGED ON 02/01/2009 FROM THE CLOSE QUEEN SQUARE LANCASTER LANCASHIRE LA1 1RS |
31/12/0831 December 2008 | REGISTERED OFFICE CHANGED ON 31/12/2008 FROM THE HOLLIES HAVERBREAKS ROAD LANCASTER LA1 5BJ |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
16/06/0816 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
02/06/062 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
07/09/057 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
05/07/045 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
04/06/044 June 2004 | RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS |
09/07/039 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/06/033 June 2003 | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS |
14/06/0214 June 2002 | NEW DIRECTOR APPOINTED |
14/06/0214 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0214 June 2002 | SECRETARY RESIGNED |
14/06/0214 June 2002 | DIRECTOR RESIGNED |
27/05/0227 May 2002 | 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