Advanced company searchLink opens in new window

NIXON WILLIAMS LIMITED

Company number 03120233

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)
26 Jul 2019 TM01 Termination of appointment of Derek Andrew Kelly as a director on 5 July 2019
24 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
28 May 2019 AA Full accounts made up to 31 October 2018
04 Mar 2019 AD01 Registered office address changed from 4 Calder Court, Amy Johnson Way Blackpool Lancashire FY4 2RH to Optionis House Ibis Court Centre Park Warrington Cheshire WA1 1RL on 4 March 2019
24 Jul 2018 AA Full accounts made up to 31 October 2017
20 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
12 Sep 2017 TM01 Termination of appointment of Simon John Curry as a director on 10 July 2017
17 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
13 Feb 2017 AA Full accounts made up to 31 October 2016
12 Jan 2017 AP01 Appointment of Mr Derek Andrew Kelly as a director on 22 December 2016
04 Jan 2017 MR04 Satisfaction of charge 031202330002 in full
03 Jan 2017 MR01 Registration of charge 031202330003, created on 22 December 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
09 Aug 2016 AUD Auditor's resignation
17 Feb 2016 AA Full accounts made up to 31 October 2015
05 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
16 Mar 2015 AA Full accounts made up to 31 October 2014
29 Jan 2015 AA01 Previous accounting period shortened from 31 December 2014 to 31 October 2014
08 Dec 2014 TM01 Termination of appointment of Claire Louise Johnson as a director on 2 December 2014
03 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
26 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2014 CC04 Statement of company's objects
24 Sep 2014 MR01 Registration of charge 031202330002, created on 17 September 2014
23 Sep 2014 AP01 Appointment of Simon John Curry as a director on 17 September 2014
23 Sep 2014 AP01 Appointment of Mr Kevin John Budge as a director on 17 September 2014