- Company Overview for NICKOLLS QUARRIES LIMITED (00292352)
- Filing history for NICKOLLS QUARRIES LIMITED (00292352)
- People for NICKOLLS QUARRIES LIMITED (00292352)
- Charges for NICKOLLS QUARRIES LIMITED (00292352)
- More for NICKOLLS QUARRIES LIMITED (00292352)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
07 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with updates | |
26 Apr 2021 | TM01 | Termination of appointment of John William Nickolls as a director on 1 April 2021 | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Jul 2019 | AD01 | Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5DA on 30 July 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | PSC08 | Notification of a person with significant control statement | |
12 Mar 2018 | PSC07 | Cessation of Mary Nickolls as a person with significant control on 6 April 2016 | |
19 Jan 2018 | CS01 | Confirmation statement made on 14 January 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 14 January 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | MR04 | Satisfaction of charge 002923520007 in full | |
10 May 2016 | MR04 | Satisfaction of charge 002923520006 in full | |
01 Mar 2016 | AD01 | Registered office address changed from 65 Cheriton High Street Folkestone Kent CT19 4HA to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 1 March 2016 |