Advanced company searchLink opens in new window

PRICE NICHOLSON LIMITED

Company number 03033431

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)
30 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
30 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
09 May 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
09 May 2016 AD01 Registered office address changed from The Old Surgery at Middle Farm the Street Effingham Surrey KT24 5LP to Farmers Farmers Bethlehem Llandeilo SA19 9DW on 9 May 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 May 2014 AA Total exemption small company accounts made up to 31 March 2013
30 May 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
29 Apr 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
27 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
06 Sep 2011 AR01 Annual return made up to 2 July 2011
09 Feb 2011 AR01 Annual return made up to 15 March 2010
01 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
21 Jan 2011 AD01 Registered office address changed from C/O Cripps Dransfield 206 Upper Richmond Road West London SW14 8AH on 21 January 2011
18 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Aug 2009 363a Return made up to 15/03/09; full list of members
29 Jul 2009 AA Total exemption full accounts made up to 31 March 2008
29 Apr 2008 363s Return made up to 15/03/08; no change of members
18 Feb 2008 AA Total exemption full accounts made up to 31 March 2007
02 Jul 2007 363s Return made up to 15/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed