Advanced company searchLink opens in new window

NICHE PRODUCTS LIMITED

Company number 04074893

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)
05 Nov 2014 AP01 Appointment of Mr Simon Paul Mcmanus as a director on 3 November 2014
04 Nov 2014 AP01 Appointment of Mr Frank Monteiro as a director on 13 October 2014
04 Nov 2014 AP01 Appointment of Mr John Louis Cordani as a director on 13 October 2014
03 Nov 2014 AD01 Registered office address changed from D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT to C/O Macdermid Canning Limited Cale Lane New Springs Wigan Lancashire WN2 1JT on 3 November 2014
03 Nov 2014 TM01 Termination of appointment of Svein Odland as a director on 13 October 2014
03 Nov 2014 TM01 Termination of appointment of Thomas John Mckechnie as a director on 13 October 2014
03 Nov 2014 TM01 Termination of appointment of Peter Terence Eccles as a director on 13 October 2014
03 Nov 2014 TM02 Termination of appointment of Kim Darby as a secretary on 13 October 2014
22 Oct 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
26 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 295.82
26 Sep 2014 AD01 Registered office address changed from Walter Leigh Way Moss Industrial Estate St Helens Road, Leigh Lancashire WN7 3PT to D4 Walter Leigh Way Moss Industrial Estate Leigh Lancashire WN7 3PT on 26 September 2014
24 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 SH06 Cancellation of shares. Statement of capital on 21 January 2014
  • GBP 351.50
21 Jan 2014 SH03 Purchase of own shares.
09 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve off-market purchase of shares in the capital of the company 23/12/2013
21 Oct 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Mar 2013 CH01 Director's details changed for Mr Svein Odland on 27 March 2013
27 Mar 2013 CH01 Director's details changed for Mr Svein Caroline Odland on 27 March 2013
27 Mar 2013 CH01 Director's details changed for Mr Svein Caroline Odland on 27 March 2013
26 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Oct 2011 AR01 Annual return made up to 20 September 2011 with full list of shareholders
09 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
29 Sep 2010 AR01 Annual return made up to 20 September 2010 with full list of shareholders