Advanced company searchLink opens in new window

JOHN NICHOLLS (TRADING) LIMITED

Company number 00840103

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)
02 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with updates
11 Oct 2023 AA Full accounts made up to 31 March 2023
20 Jul 2023 AD01 Registered office address changed from Overthorpe Industrial Estate Overthorpe Road Banbury Oxon OX16 4TB to 11-12 Sommerville Court Adderbury Banbury OX17 3SN on 20 July 2023
04 Jul 2023 MA Memorandum and Articles of Association
04 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Aproval of employment agreement 16/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2023 MR01 Registration of charge 008401030007, created on 16 June 2023
19 Jun 2023 TM01 Termination of appointment of Philip Edward Gary Nicholls as a director on 16 June 2023
19 Jun 2023 TM01 Termination of appointment of David James Hebdon as a director on 16 June 2023
19 Jun 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 6
19 Jun 2023 MR05 Part of the property or undertaking has been released and no longer forms part of charge 5
16 Jun 2023 PSC02 Notification of An Lightside Holdings Limited as a person with significant control on 16 June 2023
16 Jun 2023 PSC07 Cessation of An Lightside Properties Ltd as a person with significant control on 16 June 2023
16 Jun 2023 PSC02 Notification of An Lightside Properties Ltd as a person with significant control on 16 June 2023
16 Jun 2023 PSC07 Cessation of John Andrew Milton Nicholls as a person with significant control on 16 June 2023
16 Jun 2023 PSC07 Cessation of Philip Edward Gary Nicholls as a person with significant control on 16 June 2023
29 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
03 Jan 2023 AA Full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
30 Dec 2021 AA Full accounts made up to 31 March 2021
13 Dec 2021 AP01 Appointment of Mr Jason Paul Dark as a director on 1 December 2021
07 Jul 2021 AP01 Appointment of Mr David Robert Simms as a director on 1 April 2021
21 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
11 Jan 2021 AA Full accounts made up to 31 March 2020
01 Apr 2020 AP01 Appointment of Mr Graham Colin Bell as a director on 1 April 2020
01 Apr 2020 AP01 Appointment of Mr Sam Hall as a director on 1 April 2020