Advanced company searchLink opens in new window

NICKOLLS QUARRIES LIMITED

Company number 00292352

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)
19 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 6,000
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
  • GBP 6,000
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
  • GBP 6,000
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