Advanced company searchLink opens in new window

NICO MANUFACTURING LIMITED

Company number 02826971

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)
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
25 Nov 2016 AA Full accounts made up to 29 February 2016
15 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
14 Oct 2015 AA Full accounts made up to 28 February 2015
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
23 Dec 2014 AA Full accounts made up to 28 February 2014
16 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
07 Oct 2013 AA Full accounts made up to 28 February 2013
17 Jun 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
05 Dec 2012 AA Full accounts made up to 29 February 2012
15 Jun 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
23 Jan 2012 AP01 Appointment of Mr Ian David Harrison as a director
21 Nov 2011 TM01 Termination of appointment of Martin Johnson as a director
05 Oct 2011 AA Full accounts made up to 28 February 2011
27 Jun 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
24 Nov 2010 AA Full accounts made up to 28 February 2010
17 Aug 2010 AA01 Previous accounting period extended from 30 November 2009 to 28 February 2010
15 Jun 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
15 Jun 2010 CH01 Director's details changed for Mrs Gillian Hagger on 15 June 2010
15 Jun 2010 CH01 Director's details changed for Martin David Johnson on 15 June 2010
01 Oct 2009 AA Full accounts made up to 30 November 2008
02 Sep 2009 395 Particulars of a mortgage or charge / charge no: 6
15 Jun 2009 363a Return made up to 15/06/09; full list of members
15 Jun 2009 288b Appointment terminated director peter thomas
03 Apr 2009 288b Appointment terminated secretary peter thomas