NIXON ENGINEERING LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

28/07/2128 July 2021 Satisfaction of charge 3 in full

View Document

28/07/2128 July 2021 Satisfaction of charge 4 in full

View Document

23/10/1923 October 2019 28/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COCKETT

View Document

02/04/192 April 2019 SECRETARY APPOINTED MRS PATRICIA MARGARET BYERS

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR NICHOLAS SINTON BYERS

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MRS PATRICIA MARGARET BYERS

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R S BYERS ENGINEERING LIMITED

View Document

02/04/192 April 2019 CESSATION OF ANGELA SHIRLEY NIXON AS A PSC

View Document

02/04/192 April 2019 CESSATION OF DAVID COCKETT AS A PSC

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY DAVID COCKETT

View Document

28/03/1928 March 2019 Annual accounts for year ending 28 Mar 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

05/12/185 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/11/1812 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA SHIRLEY NIXON

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD NIXON

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

15/01/1615 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/01/1513 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/01/1318 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/01/1230 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/02/112 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/01/1026 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM NIXON / 12/01/2010

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COCKETT / 12/01/2010

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/02/0811 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0811 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0727 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 £ NC 1500/2000 28/02/0

View Document

31/07/0131 July 2001 NC INC ALREADY ADJUSTED 28/02/01

View Document

28/06/0128 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0116 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 AUDITOR'S RESIGNATION

View Document

26/07/0026 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 RETURN MADE UP TO 12/01/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

17/10/9717 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9717 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/971 April 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/01/9617 January 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 12/01/95; FULL LIST OF MEMBERS

View Document

24/01/9424 January 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/01/9327 January 1993 RETURN MADE UP TO 12/01/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

16/03/9216 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/01/9213 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/9213 January 1992 RETURN MADE UP TO 12/01/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/07/9131 July 1991 S-DIV 04/05/91

View Document

17/04/9117 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

15/02/9115 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

29/11/9029 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 COMPANY NAME CHANGED STONEBRIDGE & WHITFIELD LIMITED CERTIFICATE ISSUED ON 23/11/90

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

22/03/8822 March 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

22/03/8822 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

24/02/8724 February 1987 RETURN MADE UP TO 13/01/87; FULL LIST OF MEMBERS

View Document

24/02/8724 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

09/01/869 January 1986 ANNUAL ACCOUNTS MADE UP DATE 30/06/85

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