- Company Overview for NIXON & NIXON (PLASTICS) LIMITED (09927800)
- Filing history for NIXON & NIXON (PLASTICS) LIMITED (09927800)
- People for NIXON & NIXON (PLASTICS) LIMITED (09927800)
- More for NIXON & NIXON (PLASTICS) LIMITED (09927800)
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) |
---|---|---|---|
12 Aug 2024 | AD01 | Registered office address changed from Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS England to First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 12 August 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
25 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | TM01 | Termination of appointment of Belgin Nixon as a director on 7 March 2022 | |
07 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
16 Sep 2021 | CH01 | Director's details changed for Mrs Belgin Nixon on 16 September 2021 | |
16 Sep 2021 | CH01 | Director's details changed for Mr Edward Charles Nixon on 16 September 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with updates | |
11 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jan 2019 | CS01 | Confirmation statement made on 22 December 2018 with updates | |
08 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
02 Jan 2018 | PSC04 | Change of details for Mrs Belgin Nixon as a person with significant control on 23 December 2016 | |
02 Jan 2018 | PSC04 | Change of details for Mr Edward Charles Nixon as a person with significant control on 23 December 2016 | |
05 Sep 2017 | AA | Total exemption small company accounts made up to 31 March 2017 | |
22 Aug 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 March 2017 | |
26 May 2017 | AD01 | Registered office address changed from Units 3 & 4 Shelley Farm Shelley Lane Ower Hampshire SO51 6AS England to Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 26 May 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
23 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-23
|