- Company Overview for NICHOLLS'(FUEL OILS) LIMITED (NI005816)
- Filing history for NICHOLLS'(FUEL OILS) LIMITED (NI005816)
- People for NICHOLLS'(FUEL OILS) LIMITED (NI005816)
- Charges for NICHOLLS'(FUEL OILS) LIMITED (NI005816)
- More for NICHOLLS'(FUEL OILS) LIMITED (NI005816)
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) |
---|---|---|---|
22 May 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
04 Mar 2015 | AA | Group of companies' accounts made up to 31 May 2014 | |
21 May 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
03 Mar 2014 | AA | Group of companies' accounts made up to 31 May 2013 | |
31 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
01 Mar 2013 | AA | Group of companies' accounts made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
27 Feb 2012 | AA | Group of companies' accounts made up to 31 May 2011 | |
22 Dec 2011 | AP01 | Appointment of Karen Nicholl as a director | |
19 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
19 May 2011 | CH01 | Director's details changed for Mr Gary Martin Nicholl on 1 January 2011 | |
19 May 2011 | CH01 | Director's details changed for Loreen Elizabeth Nicholl on 1 January 2011 | |
19 May 2011 | CH01 | Director's details changed for Mr Colin Anthony Nicholl on 1 January 2011 | |
19 May 2011 | AD01 | Registered office address changed from Clooney Road Greysteel Co Londonderry BT47 3DY on 19 May 2011 | |
22 Mar 2011 | AA | Group of companies' accounts made up to 31 May 2010 | |
09 Jun 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
23 Mar 2010 | AA | Group of companies' accounts made up to 31 May 2009 | |
07 Feb 2010 | AR01 | Annual return made up to 31 March 2008 with full list of shareholders | |
21 Jan 2010 | AR01 | Annual return made up to 31 March 2009 with full list of shareholders | |
27 Jul 2009 | 402(NI) | Pars re mortage | |
01 Apr 2009 | AC(NI) | 31/05/08 annual accts | |
20 Mar 2009 | 411A(NI) | Mortgage satisfaction | |
09 Mar 2009 | 411A(NI) | Mortgage satisfaction | |
09 Apr 2008 | AC(NI) | 31/05/07 annual accts | |
04 Jun 2007 | 402(NI) | Pars re mortage |