NIGEL WITHAM PHOTOGRAPHER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/08/258 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
19/10/2419 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
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 |
19/07/2419 July 2024 | Unaudited abridged accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
15/10/2315 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
28/07/2328 July 2023 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
10/10/2110 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/10/1813 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/10/158 October 2015 | APPOINTMENT TERMINATED, SECRETARY JUSTIN NELSON |
08/10/158 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/10/147 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
11/08/1411 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
08/10/138 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM BELL HOUSE BELLS LANE TENTERDEN KENT TN30 6ES |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM ROSE COTTAGE CLAYHILL GOUDHURST CRANBROOK KENT TN17 1BD UNITED KINGDOM |
02/08/122 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
26/10/1026 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JUSTIN PHILLIP HUNTLY NELSON / 26/10/2010 |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/12/0910 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN WITHAM / 10/12/2009 |
10/12/0910 December 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/10/0821 October 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS |
07/08/077 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/11/0611 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
14/08/0614 August 2006 | REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 14 SOUTH WAY NEWHAVEN EAST SUSSEX BN9 9LL |
07/10/057 October 2005 | 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