Advanced company searchLink opens in new window

NICHOLS PLC

Company number 00238303

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)
03 Mar 2020 AP03 Appointment of Mr David Rattigan as a secretary on 2 March 2020
03 Mar 2020 AP01 Appointment of Mr David Rattigan as a director on 2 March 2020
17 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 May 2019 AA Group of companies' accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
03 May 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
01 May 2018 AA Group of companies' accounts made up to 31 December 2017
25 Apr 2018 CS01 Confirmation statement made on 25 April 2018 with no updates
13 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
13 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2017 CH01 Director's details changed for Mr Timothy John Croston on 16 October 2017
07 Sep 2017 AP01 Appointment of Mrs Helen Margaret Keays as a director on 1 September 2017
25 Jul 2017 PSC08 Notification of a person with significant control statement
23 May 2017 AA Group of companies' accounts made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
26 Apr 2017 TM01 Termination of appointment of John Longworth as a director on 26 April 2017
03 Jun 2016 AR01 Annual return made up to 16 May 2016 no member list
Statement of capital on 2016-06-03
  • GBP 3,699,871.670532
06 May 2016 AA Group of companies' accounts made up to 31 December 2015
04 Jan 2016 AP01 Appointment of Mr Andrew Paul Milne as a director on 1 January 2016
03 Aug 2015 AP01 Appointment of Mr John Anthony Gittins as a director on 1 August 2015
12 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 16 May 2015 no member list
Statement of capital on 2015-06-08
  • GBP 3,699,871.670532
04 Mar 2015 TM01 Termination of appointment of Eric James George Healey as a director on 4 March 2015
19 Jun 2014 AA Group of companies' accounts made up to 31 December 2013