PETER NICHOLAS & SONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewAppointment of Joel Nicholas as a director on 2025-08-01

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-11-30

View Document

13/12/2313 December 2023 Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales to Mha House Charter Court, Phoenix Way Swansea Enterprise Park Swansea SA7 9FS on 2023-12-13

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/09/2320 September 2023 Micro company accounts made up to 2022-11-30

View Document

31/08/2331 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

14/07/2314 July 2023 Registered office address changed from Gerald Thomas 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2023-07-14

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/07/218 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

14/06/1714 June 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

06/06/166 June 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM FURZE BANK 34 HANOVER STREET SWANSEA WEST GLAMORGAN SA1 6BA

View Document

16/09/1516 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

14/08/1514 August 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

16/09/1316 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

04/06/134 June 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

15/08/1215 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

02/09/112 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

23/08/1123 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER NICHOLAS / 20/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

07/09/097 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

20/08/0820 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

14/06/0714 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

19/04/0619 April 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 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