NICOL & ANDREW LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewResult of meeting of creditors

View Document

10/07/2510 July 2025 NewStatement of affairs with form AM02SOA

View Document

23/06/2523 June 2025 NewStatement of administrator's proposal

View Document

19/06/2519 June 2025 NewRegistered office address changed from 28 Speed House Barbican London EC2Y 8AT England to 64 North Row London W1K 7DA on 2025-06-19

View Document

18/06/2518 June 2025 NewAppointment of an administrator

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

21/03/2521 March 2025 Accounts for a small company made up to 2024-03-31

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

23/01/2423 January 2024 Change of details for Nicol & Andrew Holdings Limited as a person with significant control on 2024-01-23

View Document

08/01/248 January 2024 Current accounting period extended from 2024-03-30 to 2024-03-31

View Document

07/01/247 January 2024 Current accounting period shortened from 2024-10-31 to 2024-03-30

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Resolutions

View Document

20/06/2320 June 2023 Memorandum and Articles of Association

View Document

09/06/239 June 2023 Current accounting period shortened from 2024-03-31 to 2023-10-31

View Document

09/06/239 June 2023 Registration of charge 023070600004, created on 2023-06-06

View Document

08/06/238 June 2023 Appointment of Mr David Scott Sneddon as a director on 2023-06-06

View Document

08/06/238 June 2023 Termination of appointment of Duncan Norman Graham as a director on 2023-06-06

View Document

08/06/238 June 2023 Appointment of Mr Glenn Torbjorn Michael Karlsson as a director on 2023-06-06

View Document

08/06/238 June 2023 Registered office address changed from Mayday House Oakridge Road High Wycombe Buckinghamshire HP11 2PF to 28 Speed House Barbican London EC2Y 8AT on 2023-06-08

View Document

04/04/234 April 2023 Cessation of Oakridge Road Limited as a person with significant control on 2023-03-24

View Document

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

View Accounts

30/03/2330 March 2023 Notification of Nicol & Andrew Holdings Limited as a person with significant control on 2023-03-24

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

29/03/2329 March 2023 Cessation of Nicol & Andrew Group Limited as a person with significant control on 2023-03-24

View Document

29/03/2329 March 2023 Notification of Oakridge Road Limited as a person with significant control on 2023-03-24

View Document

06/02/236 February 2023 Satisfaction of charge 3 in full

View Document

06/02/236 February 2023 Satisfaction of charge 1 in full

View Document

06/02/236 February 2023 Satisfaction of charge 2 in full

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/02/2112 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOL & ANDREW GROUP LIMITED

View Document

20/10/2020 October 2020 CESSATION OF DUNCAN NORMAN GRAHAM AS A PSC

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, WITH UPDATES

View Document

24/07/2024 July 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL GRAHAM

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/10/1527 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS LYNNE PATRICIA GRAHAM / 26/10/2015

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM NICOL & ANDREW HOUSE OAKRIDGE ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2PF ENGLAND

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 6 CRANLEIGH GARDENS INDUSTRIAL ESTATE SOUTHALL MIDDLESEX UB1 2BZ

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

05/12/135 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/11/1311 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, SECRETARY BRUCE CANDLISH

View Document

03/10/133 October 2013 SECRETARY APPOINTED MRS LYNNE PATRICIA GRAHAM

View Document

12/04/1312 April 2013 SECTION 519

View Document

05/03/135 March 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

05/03/135 March 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/03/135 March 2013 REREG PLC TO PRI; RES02 PASS DATE:02/03/2013

View Document

05/03/135 March 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

31/12/1231 December 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/01/125 January 2012 Annual return made up to 19 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

18/11/1018 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM UNIT 4 CRANLEIGH GARDENS INDUSTRIAL ESTATE SOUTHALL UB1 2BZ

View Document

18/11/1018 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BRUCE MCKENZIE CANDLISH / 15/11/2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NORMAN GRAHAM / 03/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA GRAHAM / 03/11/2009

View Document

09/12/099 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL STUART GRAHAM / 03/11/2009

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED NEIL STUART GRAHAM

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/982 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9831 January 1998 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

07/11/967 November 1996 NEW DIRECTOR APPOINTED

View Document

05/11/965 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

15/10/9615 October 1996 COMPANY NAME CHANGED MAYDAY INTERNATIONAL ENGINEERING SERVICES PLC CERTIFICATE ISSUED ON 15/10/96

View Document

04/10/964 October 1996 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 19/10/92; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 AUDITOR'S RESIGNATION

View Document

13/12/9313 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/12/9313 December 1993 DIRECTOR RESIGNED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS

View Document

07/01/937 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/07/926 July 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/11/891 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/88

View Document

01/11/891 November 1989 NC INC ALREADY ADJUSTED 19/10/88

View Document

01/11/891 November 1989 ADOPT MEM AND ARTS 19/10/88

View Document

01/11/891 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/05/8925 May 1989 £ NC 50000/100000 01/11

View Document

25/05/8925 May 1989 NC INC ALREADY ADJUSTED

View Document

20/02/8920 February 1989 DIRECTOR RESIGNED

View Document

17/02/8917 February 1989 REGISTERED OFFICE CHANGED ON 17/02/89 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 ALTER MEM AND ARTS 191088

View Document

16/11/8816 November 1988 APPLICATION COMMENCE BUSINESS

View Document

16/11/8816 November 1988 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

01/11/881 November 1988 COMPANY NAME CHANGED KESTORLINE ASSETS PLC CERTIFICATE ISSUED ON 02/11/88

View Document

01/11/881 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/88

View Document

19/10/8819 October 1988 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