- Company Overview for NICOLA NICHOLLS LIMITED (05574071)
- Filing history for NICOLA NICHOLLS LIMITED (05574071)
- People for NICOLA NICHOLLS LIMITED (05574071)
- More for NICOLA NICHOLLS LIMITED (05574071)
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) |
---|---|---|---|
21 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
20 Nov 2023 | CH01 | Director's details changed for Mrs Nicola Margaret Nicholls on 20 November 2023 | |
01 Mar 2023 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
18 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with no updates | |
01 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with no updates | |
20 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Sep 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
09 Oct 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Nov 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
03 Oct 2017 | CH01 | Director's details changed for Michael John Nicholls on 3 October 2017 | |
03 Oct 2017 | CH03 | Secretary's details changed for Michael John Nicholls on 3 October 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
05 Sep 2016 | AD01 | Registered office address changed from Weavers Curload Stoke St. Gregory Taunton Somerset TA3 6JD England to Forest Farm Cottage Curland Taunton TA3 5SA on 5 September 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from Crown Cottage Higher West Hatch Lane Slough Green Nr Taunton Somerset TA3 5RR to Weavers Curload Stoke St. Gregory Taunton Somerset TA3 6JD on 16 June 2016 | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
26 Jun 2015 | AA01 | Current accounting period extended from 30 September 2015 to 31 December 2015 | |
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |