T AND J NICHOLLS FARMING 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 NewCompulsory strike-off action has been discontinued

View Document

31/07/2531 July 2025 NewMicro company accounts made up to 2024-08-31

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-02 with updates

View Document

07/11/237 November 2023 Director's details changed for Mrs Jade Erin Nicholls on 2023-11-01

View Document

07/11/237 November 2023 Secretary's details changed for Mr Thomas Edward Nicholls on 2023-11-01

View Document

07/11/237 November 2023 Director's details changed for Mr Thomas Edward Nicholls on 2023-11-01

View Document

07/11/237 November 2023 Change of details for Mr Thomas Edward Nicholls as a person with significant control on 2023-11-01

View Document

07/11/237 November 2023 Change of details for Mrs Jade Erin Nicholls as a person with significant control on 2023-11-01

View Document

07/11/237 November 2023 Registered office address changed from The Firs Farmhouse Blackmore Park Road Welland Malvern WR13 6PH England to Bruton Lower Howsell Road Malvern Worcestershire WR14 1UX on 2023-11-07

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/05/2325 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-02 with updates

View Document

05/12/225 December 2022 Director's details changed for Mr Thomas Edward Nicholls on 2022-10-31

View Document

05/12/225 December 2022 Change of details for Mrs Jade Erin Nicholls as a person with significant control on 2022-10-31

View Document

05/12/225 December 2022 Change of details for Mr Thomas Edward Nicholls as a person with significant control on 2022-10-31

View Document

05/12/225 December 2022 Director's details changed for Mrs Jade Erin Nicholls on 2022-10-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-10-31

View Document

26/01/2126 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, WITH UPDATES

View Document

02/11/202 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS EDWARD NICHOLLS

View Document

02/11/202 November 2020 DIRECTOR APPOINTED MR THOMAS EDWARD NICHOLLS

View Document

02/11/202 November 2020 02/11/20 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

30/10/2030 October 2020 COMPANY NAME CHANGED BLACKMORE FIRS LIMITED CERTIFICATE ISSUED ON 30/10/20

View Document

30/10/2030 October 2020 SECRETARY APPOINTED MR THOMAS EDWARD NICHOLLS

View Document

30/10/2030 October 2020 CESSATION OF CHARLES LUPTON AS A PSC

View Document

30/10/2030 October 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES LUPTON

View Document

30/10/2030 October 2020 CURRSHO FROM 31/01/2021 TO 31/10/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

26/10/1926 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

29/01/1929 January 2019 REGISTERED OFFICE CHANGED ON 29/01/2019 FROM 2 SLING LANE MALVERN WORCESTERSHIRE WR14 2TU

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

28/11/1728 November 2017 COMPANY NAME CHANGED MAKE YOUR OWN HISTORY LIMITED CERTIFICATE ISSUED ON 28/11/17

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

07/04/167 April 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

16/02/1516 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

19/02/1419 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/02/1311 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

09/10/129 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/06/122 June 2012 DISS40 (DISS40(SOAD))

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LUPTON / 01/01/2012

View Document

31/05/1231 May 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

22/05/1222 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/01/1127 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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