Advanced company searchLink opens in new window

NICHOLSON MCLAREN ENGINES LIMITED

Company number FC024782

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 Nov 2018 AA Full accounts made up to 30 September 2017
02 Nov 2018 AA Full accounts made up to 30 September 2016
03 Feb 2017 AA Full accounts made up to 30 September 2015
12 Sep 2016 OSCH02 Details changed for an overseas company - Farleigh, Les Camps Du Moulin, St Martin, Guernsey, GY4 6EA, Channel Islands
22 Jul 2015 AA Full accounts made up to 30 September 2014
29 May 2015 AA Full accounts made up to 30 September 2013
20 May 2015 OSTM01 Termination of appointment of John Barry Nicholson as a director on 14 February 2014
06 Mar 2014 AA Full accounts made up to 30 September 2012
13 Jul 2010 AA Full accounts made up to 30 September 2009
28 Jul 2009 AA Full accounts made up to 30 September 2008
21 Dec 2008 BR4 Director appointed john waghorn
21 Dec 2008 BR4 Appointment terminated secretary susan stone
21 Dec 2008 BR4 Oversea company change of directors or secretary or of their particulars.
21 Dec 2008 BR4 Secretary appointed ragbhir singh sian
19 Aug 2008 AA Full accounts made up to 30 September 2007
04 Jul 2008 BR4 Appointment terminated director michael pearson
31 Oct 2007 AA Full accounts made up to 30 September 2006
06 Nov 2006 AA Full accounts made up to 30 September 2005
05 Oct 2005 AA Full accounts made up to 30 September 2004
22 Sep 2005 BR4 Dir appointed 18/08/05 pearson michael george hampshire GU46 6YG
22 Sep 2005 BR4 Sec appointed 18/02/05 stone susan mary berkshire RG42 1YJ
22 Sep 2005 BR3 Change of address 24/05/05 maiso
22 Sep 2005 BR4 Sec resigned 18/02/05 hewitt tony stephen
22 Sep 2005 BR4 Dir resigned 18/02/05 hewitt tony stephen
21 Jan 2005 BR4 Dir appointed 26/08/03 hewitt tony stephen fleet hampshire