Advanced company searchLink opens in new window

J&W NICHOLSON & CO LTD

Company number 10274578

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)
02 Aug 2024 CS01 Confirmation statement made on 11 July 2024 with updates
19 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 November 2023
  • GBP 24,126.06
19 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 October 2023
  • GBP 13,990.45
19 Jun 2024 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 13,611.43
18 Jun 2024 SH01 Statement of capital following an allotment of shares on 12 October 2022
  • GBP 12,882.29
18 Jun 2024 AD01 Registered office address changed from Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY England to 15 Stratton Street London W1J 8LQ on 18 June 2024
21 May 2024 AA Total exemption full accounts made up to 31 December 2022
18 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2024 MA Memorandum and Articles of Association
17 Jan 2024 PSC01 Notification of Arthur Andrews Gosnell as a person with significant control on 22 December 2023
12 Jan 2024 AP01 Appointment of Mr Arthur Andrews Gosnell as a director on 22 December 2023
12 Jan 2024 AP01 Appointment of Mr Christopher Alexander Hobson as a director on 22 December 2023
09 Jan 2024 PSC07 Cessation of Alex James Mackelcan Johns as a person with significant control on 22 December 2023
22 Dec 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
18 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
03 Oct 2022 AD01 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to Richmond House Lawnswood Business Park Redvers Close Leeds LS16 6QY on 3 October 2022
08 Sep 2022 CS01 Confirmation statement made on 11 July 2022 with updates
17 Aug 2022 TM01 Termination of appointment of Jemima Chloe Bird as a director on 17 August 2022
22 Oct 2021 AD01 Registered office address changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 22 October 2021
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Sep 2021 MA Memorandum and Articles of Association
20 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Sep 2021 PSC07 Cessation of Stephen Charles Goldman as a person with significant control on 8 September 2021
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 8 September 2021
  • GBP 12,190.84