Advanced company searchLink opens in new window

NIKWAX LIMITED

Company number 03101664

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)
18 Sep 2013 MR01 Registration of charge 031016640015
06 Feb 2013 AA Group of companies' accounts made up to 31 July 2012
30 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 14
19 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
01 May 2012 AA Group of companies' accounts made up to 31 July 2011
10 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Ms Joanne Newton on 13 June 2011
05 May 2011 AA Group of companies' accounts made up to 31 July 2010
26 Nov 2010 AR01 Annual return made up to 13 September 2010 with full list of shareholders
26 Nov 2010 CH01 Director's details changed for Chas Fisher on 31 July 2010
26 Nov 2010 CH01 Director's details changed for Paresh Parmar on 31 July 2010
26 Nov 2010 CH01 Director's details changed for Joanne Newton on 31 July 2010
15 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Apr 2010 AA Full accounts made up to 31 July 2009
08 Feb 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 1,250
01 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
23 Nov 2009 SH01 Statement of capital following an allotment of shares on 12 November 2009
  • GBP 1,250
22 Oct 2009 AR01 Annual return made up to 13 September 2009 with full list of shareholders
14 Sep 2009 288a Director appointed joanne newton
14 Sep 2009 288a Director appointed paresh parmar
01 Jun 2009 AA Full accounts made up to 31 July 2008
17 Mar 2009 395 Particulars of a mortgage or charge / charge no: 13
21 Jan 2009 288b Appointment terminated secretary kay treymaine
23 Oct 2008 363a Return made up to 13/09/08; full list of members