- Company Overview for NICOLA DIBB ASSOCIATES LTD (08600279)
- Filing history for NICOLA DIBB ASSOCIATES LTD (08600279)
- People for NICOLA DIBB ASSOCIATES LTD (08600279)
- More for NICOLA DIBB ASSOCIATES LTD (08600279)
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) |
---|---|---|---|
07 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with no updates | |
19 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
18 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
29 Jul 2020 | AD01 | Registered office address changed from 49 Manor Road Mitcham Surrey CR4 1JG to 33 Leigh Road Cobham Surrey KT11 2LF on 29 July 2020 | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
06 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
26 May 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
23 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 May 2015 | AA01 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 | |
08 May 2015 | CERTNM |
Company name changed brompton fixings & fasteners LIMITED\certificate issued on 08/05/15
|
|
07 May 2015 | AP01 | Appointment of Ms Nicola Jayne Dibb as a director on 8 July 2013 | |
07 May 2015 | AD01 | Registered office address changed from Suite 100, the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW to 49 Manor Road Mitcham Surrey CR4 1JG on 7 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 18 March 2015 |