Advanced company searchLink opens in new window

ROB NICHOLLS (BUILDING CONTRACTORS) LIMITED

Company number 05783729

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)
13 Jun 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Oct 2013 AD01 Registered office address changed from 3 St. Marys Street Worcester WR1 1HA on 17 October 2013
04 Jul 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Jul 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
20 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
15 Jul 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
25 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
23 Jun 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
14 May 2009 363a Return made up to 18/04/09; full list of members
30 Sep 2008 288b Appointment terminate, director and secretary nicola toni nicholls logged form
08 Aug 2008 363a Return made up to 18/04/08; full list of members
31 Jul 2008 AA Total exemption small company accounts made up to 30 April 2008
17 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
25 Apr 2007 363a Return made up to 18/04/07; full list of members
25 Apr 2007 287 Registered office changed on 25/04/07 from: 3 st mary street worcester worcestershire WR1 1HA
04 May 2006 288a New secretary appointed;new director appointed
04 May 2006 288a New director appointed
27 Apr 2006 288b Secretary resigned
27 Apr 2006 288b Director resigned
18 Apr 2006 NEWINC Incorporation