Advanced company searchLink opens in new window

NICHOLLS DOUBLE L LIMITED

Company number 04702863

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)
25 Apr 2016 TM01 Termination of appointment of John Philip Gardiner as a director on 1 April 2016
18 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 7
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 7
14 Apr 2015 AD02 Register inspection address has been changed to St Georges House Ashford Road Ivychurch Romney Marsh Kent TN29 0AR
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AP01 Appointment of Mrs Catherine Sian Nicholls as a director
22 May 2014 TM01 Termination of appointment of Paul Langford as a director
08 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 7
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
04 Apr 2013 CH01 Director's details changed for John Philip Gardiner on 18 March 2013
10 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Apr 2012 AP01 Appointment of John Philip Gardiner as a director
12 Apr 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
12 Apr 2012 CH01 Director's details changed for Mr Paul Andrew Langford on 1 March 2012
16 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights attached to shares 09/05/2011
11 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
22 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
31 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
30 Mar 2010 CH01 Director's details changed for Mr Paul Andrew Langford on 29 March 2010
30 Mar 2010 CH01 Director's details changed for Stuart John Nicholls on 29 March 2010
29 Mar 2010 AD01 Registered office address changed from St. Georges House Ivychurch Romney Marsh Kent TN29 0AR on 29 March 2010
16 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009