- 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) |
---|---|---|---|
19 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
19 Jan 2016 | CH01 | Director's details changed for Mrs Lynn Margaret Taylor on 14 January 2016 | |
19 Jan 2016 | CH01 | Director's details changed for Mr Paul Charles John Nickolls on 14 January 2016 | |
19 Jan 2016 | CH01 | Director's details changed for Mrs Helen Jane Goddard-Nickolls on 14 January 2013 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | MR01 | Registration of charge 002923520006, created on 25 September 2015 | |
06 Oct 2015 | MR01 | Registration of charge 002923520007, created on 25 September 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | TM01 | Termination of appointment of Zoe Falvey as a director | |
23 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Oct 2012 | AP01 | Appointment of Mr John William Nickolls as a director | |
02 Apr 2012 | TM01 | Termination of appointment of Mary Nickolls as a director | |
02 Apr 2012 | TM01 | Termination of appointment of John Nickolls as a director | |
02 Apr 2012 | TM02 | Termination of appointment of Michael Brook-Foster as a secretary | |
28 Feb 2012 | CH01 | Director's details changed for Mr Paul Charles John Nickolls on 1 April 2011 | |
28 Feb 2012 | CH01 | Director's details changed for Mrs Helen Jane Goddard-Nickolls on 1 April 2011 | |
28 Feb 2012 | CH01 | Director's details changed for Mrs Zoe Mary Falvey on 1 April 2011 | |
01 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
30 Jan 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
27 Jan 2012 | CH01 | Director's details changed for Helen Jane Nickolls on 20 September 2011 |