NICHOLLS & PEARCE (WASTE PAPER) LIMITED
Status | ACTIVE |
Company No. | 00704319 |
Category | Private Limited Company |
Incorporated | 28 Sep 1961 |
Age | 62 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NICHOLLS & PEARCE (WASTE PAPER) LIMITED is an active private limited company with number 00704319. It was incorporated 62 years, 7 months, 3 days ago, on 28 September 1961. The company address is Lombard Wall Lombard Wall, London, SE7 7SH.
Company Fillings
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 11 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-11
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Termination director company with name termination date
Date: 11 May 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Susan Nicholls
Termination date: 2023-03-23
Documents
Termination director company with name termination date
Date: 11 May 2023
Action Date: 08 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-08
Officer name: Michael John Nicholls
Documents
Confirmation statement with no updates
Date: 20 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type total exemption full
Date: 01 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 22 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 23 Oct 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-03
Psc name: Mr Stuart Lewis Nicholls
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Notification of a person with significant control
Date: 22 Oct 2019
Action Date: 03 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Lewis Nicholls
Notification date: 2019-09-03
Documents
Cessation of a person with significant control
Date: 22 Oct 2019
Action Date: 02 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-09-02
Psc name: Ensco 1209 Limited
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Termination secretary company with name termination date
Date: 15 Oct 2018
Action Date: 31 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-12-31
Officer name: Shirley Jarman
Documents
Accounts with accounts type total exemption full
Date: 02 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Notification of a person with significant control
Date: 11 Oct 2017
Action Date: 31 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-01-31
Psc name: Ensco 1209 Limited
Documents
Cessation of a person with significant control
Date: 11 Oct 2017
Action Date: 09 Mar 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-03-09
Psc name: Patricia Nicholls
Documents
Cessation of a person with significant control
Date: 11 Oct 2017
Action Date: 09 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Nicholas
Cessation date: 2017-04-09
Documents
Change account reference date company current extended
Date: 07 Sep 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person secretary company with change date
Date: 07 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-09-01
Officer name: Shirley Jarman
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Mr Michael John Nicholls
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Patricia Susan Nicholls
Change date: 2017-09-01
Documents
Change person secretary company with change date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Shirley Jarman
Change date: 2017-09-01
Documents
Change person director company with change date
Date: 05 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Mr Stuart Lewis Nicholls
Documents
Mortgage satisfy charge full
Date: 05 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 05 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 05 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Change account reference date company previous shortened
Date: 23 Jun 2017
Action Date: 26 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-26
Made up date: 2016-09-27
Documents
Legacy
Date: 03 May 2017
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 22/02/2017
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous shortened
Date: 13 Jun 2016
Action Date: 27 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-28
New date: 2015-09-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change account reference date company previous shortened
Date: 25 Jun 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-29
New date: 2014-09-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change account reference date company previous shortened
Date: 23 Jun 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA01
New date: 2013-09-29
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Accounts with accounts type total exemption small
Date: 28 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Legacy
Date: 28 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-11
Officer name: Patricia Susan Nicholls
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 27 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 19 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 May 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Accounts with accounts type full
Date: 07 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Legacy
Date: 23 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/01; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type full
Date: 09 Jun 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/09/99 to 30/09/99
Documents
Legacy
Date: 06 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/00; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 1999
Action Date: 28 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-28
Documents
Legacy
Date: 11 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/99; full list of members
Documents
Accounts with accounts type full
Date: 20 Mar 1998
Action Date: 28 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-28
Documents
Legacy
Date: 03 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/98; no change of members
Documents
Accounts with accounts type full
Date: 21 Apr 1997
Action Date: 28 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-28
Documents
Legacy
Date: 05 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/97; no change of members
Documents
Accounts with accounts type small
Date: 28 Mar 1996
Action Date: 28 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-28
Documents
Legacy
Date: 01 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/96; full list of members
Documents
Legacy
Date: 08 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/95; no change of members
Documents
Accounts with accounts type full
Date: 10 Jan 1995
Action Date: 28 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-28
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 15 Jun 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Jun 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/94; no change of members
Documents
Accounts with accounts type small
Date: 18 Feb 1994
Action Date: 28 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-28
Documents
Legacy
Date: 26 Feb 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 26 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/93; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 1993
Action Date: 28 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-28
Documents
Legacy
Date: 04 Dec 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Sep 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 Mar 1992
Action Date: 28 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-28
Documents
Legacy
Date: 03 Mar 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Mar 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 03 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/92; no change of members
Documents
Some Companies
CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ
Number: | 06330694 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPYRIGHT ADMINISTRATION SERVICES LIMITED
23 HIGH STREET,PEWSEY,SN9 5AF
Number: | 06463279 |
Status: | ACTIVE |
Category: | Private Limited Company |
59A WILDBROOK ROAD,MANCHESTER,M38 0ES
Number: | 11837408 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 12 NICHOLAS HOUSE,LIVERPOOL,L23 6UJ
Number: | 08172679 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 ADLINGTON INDUSTRIAL ESTATE,MACCLESFIELD,SK10 4NL
Number: | 11633722 |
Status: | ACTIVE |
Category: | Private Limited Company |
193 WARDOUR STREET,LONDON,W1F 8ZF
Number: | 08150607 |
Status: | ACTIVE |
Category: | Private Limited Company |