SIMON NICHOLAS (JEWELLERY) LIMITED

Company Documents

DateDescription
01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
SUITE 1 OAK HOUSE HIGH STREET
CHORLEY
LANCASHIRE
PR7 3RQ

View Document

15/08/1315 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

15/08/1315 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/08/1315 August 2013 REGISTERED OFFICE CHANGED ON 15/08/2013 FROM
64A BOND STREET
BLACKPOOL
LANCASHIRE
FY4 1BW
UNITED KINGDOM

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/02/1321 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN DOREEN HARTLEY / 01/02/2013

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM 17 ST PETERS PLACE FLEETWOOD LANCASHIRE FY7 6EB

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/02/1121 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/03/1019 March 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0726 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 APPT AND RES OF OFFICER 08/03/06

View Document

28/03/0628 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/09/0512 September 2005 S366A DISP HOLDING AGM 23/08/05 S252 DISP LAYING ACC 23/08/05 S386 DISP APP AUDS 23/08/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

03/03/033 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/04/9718 April 1997 REGISTERED OFFICE CHANGED ON 18/04/97 FROM: SCRIVEN HOUSE RICHMOND ROAD BOWDON ALTRINCHAM CHESHIRE WA14 2TT

View Document

18/02/9718 February 1997 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/07/9619 July 1996 REGISTERED OFFICE CHANGED ON 19/07/96 FROM: VERITAS HOUSE 54 CAUNCE STREET BLACKPOOL FY1 3LJ

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 02/02/95; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 RETURN MADE UP TO 02/02/94; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 02/02/93; FULL LIST OF MEMBERS

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 02/02/92; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 02/02/91; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

08/02/908 February 1990 RETURN MADE UP TO 02/02/90; FULL LIST OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 05/01/89; FULL LIST OF MEMBERS

View Document

23/12/8823 December 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

09/05/889 May 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 RETURN MADE UP TO 02/01/87; FULL LIST OF MEMBERS

View Document

11/08/8711 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

16/04/8716 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

04/03/874 March 1987 COMPANY NAME CHANGED SIMON NICHOLAS (JEWELLERY) LIMIT ED CERTIFICATE ISSUED ON 04/03/87

View Document

04/03/874 March 1987 COMPANY NAME CHANGED SIMON NICHOLAS (U.K.) LIMITED CERTIFICATE ISSUED ON 04/03/87

View Document

31/03/8031 March 1980 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