Advanced company searchLink opens in new window

NICHOLS CARS LIMITED

Company number 10765284

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
25 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 3,850
05 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 3,300
20 Feb 2023 AD01 Registered office address changed from 16 Cranford Drive Alton GU34 4HJ United Kingdom to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 20 February 2023
14 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
05 Jul 2022 CS01 Confirmation statement made on 10 May 2022 with updates
30 Mar 2022 MR01 Registration of charge 107652840001, created on 30 March 2022
25 Jan 2022 AP01 Appointment of Mr Timothy Mark Metcalfe as a director on 24 January 2022
10 Nov 2021 AA Total exemption full accounts made up to 31 May 2021
20 May 2021 AA Total exemption full accounts made up to 31 May 2020
13 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
11 May 2021 PSC01 Notification of Ross Ahlgren as a person with significant control on 1 March 2021
11 May 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 3,000
11 May 2021 SH01 Statement of capital following an allotment of shares on 22 February 2021
  • GBP 2,572.5
11 May 2021 PSC04 Change of details for Mr John Joseph Minett as a person with significant control on 1 February 2021
11 May 2021 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 2,100
14 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
09 Oct 2019 SH02 Sub-division of shares on 31 May 2019
09 Oct 2019 SH08 Change of share class name or designation
30 Sep 2019 AP01 Appointment of Mr Stephan Nichols as a director on 27 September 2019
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 1,100
27 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 1,000
20 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates