NICHOLLS BROS.LIMITED
Status | ACTIVE |
Company No. | 00537462 |
Category | Private Limited Company |
Incorporated | 28 Aug 1954 |
Age | 69 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
NICHOLLS BROS.LIMITED is an active private limited company with number 00537462. It was incorporated 69 years, 9 months, 2 days ago, on 28 August 1954. The company address is Park House Park House, Braintree, CM7 5HQ, Essex.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 23 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Confirmation statement with no updates
Date: 19 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 26 Apr 2017
Action Date: 25 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-25
Officer name: Mr Benjamin Nicholls
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 01 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-01
Officer name: Mr Benjamin Nicholls
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination secretary company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Taylor
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Nicholls
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 09 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Robert Nicholls
Change date: 2010-10-09
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Change person director company with change date
Date: 09 Nov 2010
Action Date: 19 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Robert Nicholls
Change date: 2010-10-19
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-03
Officer name: Mr Peter Glyn Nicholls
Documents
Change person director company with change date
Date: 03 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Robert Nicholls
Change date: 2009-12-03
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Legacy
Date: 26 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 03 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2006
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2004
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 27 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2003
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 27 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/03; full list of members
Documents
Legacy
Date: 30 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2002
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
Accounts with accounts type small
Date: 15 Feb 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 09 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 30 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/99; full list of members
Documents
Legacy
Date: 20 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/98; full list of members
Documents
Accounts with accounts type small
Date: 08 Oct 1998
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Accounts with accounts type small
Date: 22 Jan 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 11 Nov 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/97; no change of members
Documents
Legacy
Date: 05 Jun 1997
Category: Address
Type: 287
Description: Registered office changed on 05/06/97 from: 82 high st, braintree essex CM3 7JP
Documents
Legacy
Date: 02 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/96; no change of members
Documents
Accounts with accounts type small
Date: 14 Oct 1996
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 13 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/95; full list of members
Documents
Accounts with accounts type small
Date: 10 Nov 1995
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 15 Dec 1994
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Legacy
Date: 26 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/94; no change of members
Documents
Accounts with accounts type small
Date: 16 Nov 1993
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 16 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/93; change of members
Documents
Legacy
Date: 26 Aug 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/92; full list of members
Documents
Accounts with accounts type small
Date: 24 Feb 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Accounts with accounts type small
Date: 25 Feb 1992
Action Date: 31 May 1991
Category: Accounts
Type: AA
Made up date: 1991-05-31
Documents
Legacy
Date: 12 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 19/10/91; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 1991
Action Date: 31 May 1990
Category: Accounts
Type: AA
Made up date: 1990-05-31
Documents
Legacy
Date: 05 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 21/12/90; full list of members
Documents
Accounts with accounts type small
Date: 22 Nov 1989
Action Date: 31 May 1989
Category: Accounts
Type: AA
Made up date: 1989-05-31
Documents
Legacy
Date: 22 Nov 1989
Category: Annual-return
Type: 363
Description: Return made up to 19/10/89; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 1989
Action Date: 31 May 1988
Category: Accounts
Type: AA
Made up date: 1988-05-31
Documents
Legacy
Date: 28 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 04/04/88; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 1988
Action Date: 31 May 1987
Category: Accounts
Type: AA
Made up date: 1987-05-31
Documents
Legacy
Date: 14 Apr 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 12 Dec 1986
Action Date: 31 May 1986
Category: Accounts
Type: AA
Made up date: 1986-05-31
Documents
Legacy
Date: 12 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 26/11/86; full list of members
Documents
Legacy
Date: 26 Aug 1986
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Resolution
Date: 21 Jun 1986
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
32 HARBOUR EXCHANGE SQUARE,LONDON,E14 9GE
Number: | 06464846 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 BORTHWICK ROAD,LONDON,E15 1UE
Number: | 10581827 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,HATFIELD,AL10 0SP
Number: | 00495009 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STATION HOUSE,ST. IVES,PE27 5BH
Number: | 08900267 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 14 BRENTON BUSINESS PARK COMPLEX,BURY,BL9 7BE
Number: | 10558578 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 STAFFORD ROAD,WALLINGTON,SM6 9BN
Number: | 07850210 |
Status: | ACTIVE |
Category: | Private Limited Company |