Advanced company searchLink opens in new window

DAVID NIEPER LIMITED

Company number 00687485

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
23 Feb 2024 CH01 Director's details changed for Mr Andre Roger Alexandre Delbecq on 23 February 2024
23 Feb 2024 CH01 Director's details changed for Mr David Christopher Nieper Obe on 23 February 2024
23 Feb 2024 CH01 Director's details changed for Mrs Rosemary Diana Nieper on 23 February 2024
21 Dec 2023 AA Full accounts made up to 31 March 2023
18 Dec 2023 AP01 Appointment of Mrs Christine Pamela Holland as a director on 30 November 2023
29 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with updates
09 Dec 2022 AA Full accounts made up to 31 March 2022
05 Apr 2022 PSC05 Change of details for David Nieper Holdings Limited as a person with significant control on 5 April 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
20 Dec 2021 AA Full accounts made up to 31 March 2021
16 Dec 2021 CH01 Director's details changed for Rev Paul Martin Pritchard on 14 December 2021
21 Sep 2021 TM01 Termination of appointment of David Harry Nieper as a director on 11 August 2021
21 Sep 2021 AD01 Registered office address changed from Woodend Cromford Matlock Derbyshire DE4 5JJ to Saulgrove House Nottingham Road Alfreton DE55 7LE on 21 September 2021
13 Sep 2021 TM01 Termination of appointment of Hazel Elizabeth Dickinson as a director on 1 September 2021
13 Sep 2021 AP01 Appointment of Mrs Diane Marshall as a director on 13 September 2021
28 Jul 2021 AP01 Appointment of Mr Anthony James Walker Cbe Dl as a director on 20 July 2021
31 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
20 Feb 2021 AAMD Amended full accounts made up to 31 March 2020
11 Jan 2021 AA Full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with updates
04 Feb 2020 AP01 Appointment of Mrs Hazel Elizabeth Dickinson as a director on 21 January 2020
04 Feb 2020 CH01 Director's details changed for Mr David Christopher Nieper on 1 February 2020
30 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jan 2020 SH10 Particulars of variation of rights attached to shares