NIGEL WITHAM PHOTOGRAPHER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

19/10/2419 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

23/08/2423 August 2024 Registered office address changed from Rose Cottage Clayhill Goudhurst Cranbrook Kent TN17 1BD to Suite a 82 James Carter Road Mildenhall IP28 7DE on 2024-08-23

View Document

19/07/2419 July 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

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

View Accounts

15/10/2315 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 APPOINTMENT TERMINATED, SECRETARY JUSTIN NELSON

View Document

08/10/158 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM BELL HOUSE BELLS LANE TENTERDEN KENT TN30 6ES

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM ROSE COTTAGE CLAYHILL GOUDHURST CRANBROOK KENT TN17 1BD UNITED KINGDOM

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/10/1125 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/10/1026 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN PHILLIP HUNTLY NELSON / 26/10/2010

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WITHAM / 10/12/2009

View Document

10/12/0910 December 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL

View Document

07/10/057 October 2005 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