- Company Overview for NICK HERBERT LIMITED (08817677)
- Filing history for NICK HERBERT LIMITED (08817677)
- People for NICK HERBERT LIMITED (08817677)
- More for NICK HERBERT LIMITED (08817677)
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) |
---|---|---|---|
28 Dec 2024 | CS01 | Confirmation statement made on 17 December 2024 with no updates | |
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Feb 2024 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 5 Evelyn Mansions Queen's Club Gardens London W14 9RQ to 57a Altwood Road Maidenhead Berkshire SL6 4PN on 30 July 2015 | |
03 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 December 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
13 Jan 2015 | AP01 | Appointment of Mrs Ursula Mary Herbert as a director on 1 December 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr Alastair Timothy Bruce Herbert as a director on 1 November 2014 |