- Company Overview for R S NICOLL LTD (08420183)
- Filing history for R S NICOLL LTD (08420183)
- People for R S NICOLL LTD (08420183)
- Charges for R S NICOLL LTD (08420183)
- More for R S NICOLL LTD (08420183)
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) |
---|---|---|---|
10 Jun 2024 | AD01 | Registered office address changed from 8 Trenwith Gardens Pen-an-Gwel St. Ives Cornwall TR26 1FA England to 6 Trenwith Gardens Pen-an-Gwel St. Ives Cornwall TR26 1FA on 10 June 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ United Kingdom to 8 Trenwith Gardens Pen-an-Gwel St. Ives Cornwall TR26 1FA on 10 June 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 26 February 2024 with updates | |
24 Jan 2024 | CH01 | Director's details changed for Miss Ruth Suzanne Nicoll on 16 January 2016 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
17 Jan 2023 | AD01 | Registered office address changed from 35 High Cross Street High Cross Street St. Austell PL25 4AN England to C/O David Harland Ltd, Ground Floor, Unit 3 Southview House St Austell Enterprise Park, Carclaze Down St Austell Cornwall PL25 4EJ on 17 January 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with no updates | |
08 Feb 2021 | AD01 | Registered office address changed from 1a Berkeley Court Berkeley Vale Falmouth Cornwall TR11 3PB to 35 High Cross Street High Cross Street St. Austell PL25 4AN on 8 February 2021 | |
06 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with no updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 26 February 2019 with updates | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
29 Aug 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Apr 2016 | MR01 | Registration of charge 084201830001, created on 1 April 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
04 Mar 2016 | CH01 | Director's details changed for Miss Ruth Suzanne Nicoll on 31 December 2015 |