- Company Overview for NIKWAX LIMITED (03101664)
- Filing history for NIKWAX LIMITED (03101664)
- People for NIKWAX LIMITED (03101664)
- Charges for NIKWAX LIMITED (03101664)
- More for NIKWAX LIMITED (03101664)
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
|
|
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
|
|
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 |