Download leads from Nexok and grow your business. Find out more

Nicklin Furniture Limited

Documents

Total Documents85
Total Pages334

Filing History

2 May 2024Termination of appointment of David Darcy as a director on 2 May 2024
18 January 2024Confirmation statement made on 4 January 2024 with no updates
31 October 2023Total exemption full accounts made up to 31 January 2023
18 January 2023Confirmation statement made on 4 January 2023 with no updates
25 October 2022Total exemption full accounts made up to 31 January 2022
17 January 2022Confirmation statement made on 4 January 2022 with no updates
4 August 2021Total exemption full accounts made up to 31 January 2021
11 March 2021Confirmation statement made on 4 January 2021 with no updates
2 December 2020Total exemption full accounts made up to 31 January 2020
9 January 2020Confirmation statement made on 4 January 2020 with no updates
30 April 2019Total exemption full accounts made up to 31 January 2019
23 January 2019Confirmation statement made on 4 January 2019 with no updates
31 October 2018Total exemption full accounts made up to 31 January 2018
12 January 2018Confirmation statement made on 4 January 2018 with no updates
8 August 2017Total exemption full accounts made up to 31 January 2017
8 August 2017Total exemption full accounts made up to 31 January 2017
6 February 2017Confirmation statement made on 4 January 2017 with updates
6 February 2017Confirmation statement made on 4 January 2017 with updates
18 October 2016Total exemption small company accounts made up to 31 January 2016
18 October 2016Total exemption small company accounts made up to 31 January 2016
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
15 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
28 September 2015Total exemption small company accounts made up to 31 January 2015
28 September 2015Total exemption small company accounts made up to 31 January 2015
7 April 2015Appointment of Mr David Darcy as a director on 1 February 2015
7 April 2015Appointment of Mr David Darcy as a director on 1 February 2015
7 April 2015Appointment of Mr David Darcy as a director on 1 February 2015
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
12 March 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
31 October 2014Total exemption small company accounts made up to 31 January 2014
31 October 2014Total exemption small company accounts made up to 31 January 2014
27 February 2014Registered office address changed from Unit 6 Cobblestone Court Hoults Estate, Walker Road Newcastle upon Tyne NE6 1AB on 27 February 2014
27 February 2014Registered office address changed from Unit 6 Cobblestone Court Hoults Estate, Walker Road Newcastle upon Tyne NE6 1AB on 27 February 2014
15 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
15 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
15 February 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 2
30 September 2013Total exemption small company accounts made up to 31 January 2013
30 September 2013Total exemption small company accounts made up to 31 January 2013
19 February 2013Director's details changed for David Nicklin on 31 January 2013
19 February 2013Director's details changed for David Nicklin on 31 January 2013
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
1 February 2013Annual return made up to 4 January 2013 with a full list of shareholders
30 January 2013Company name changed rs nicklin LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
30 January 2013Company name changed rs nicklin LIMITED\certificate issued on 30/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
27 October 2012Total exemption small company accounts made up to 31 January 2012
27 October 2012Total exemption small company accounts made up to 31 January 2012
2 March 2012Registered office address changed from 2C Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2 March 2012
2 March 2012Registered office address changed from 2C Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2 March 2012
2 March 2012Registered office address changed from 2C Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2 March 2012
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
9 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
13 September 2011Total exemption small company accounts made up to 31 January 2011
13 September 2011Total exemption small company accounts made up to 31 January 2011
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders
18 March 2011Annual return made up to 4 January 2011 with a full list of shareholders
18 March 2011Director's details changed for David Nicklin on 17 March 2011
18 March 2011Director's details changed for David Nicklin on 17 March 2011
25 October 2010Total exemption small company accounts made up to 31 January 2010
25 October 2010Total exemption small company accounts made up to 31 January 2010
9 April 2010Termination of appointment of Reiner Stoeckle as a director
9 April 2010Termination of appointment of Reiner Stoeckle as a secretary
9 April 2010Termination of appointment of Reiner Stoeckle as a director
9 April 2010Termination of appointment of Reiner Stoeckle as a secretary
1 March 2010Director's details changed for David Nicklin on 1 October 2009
1 March 2010Annual return made up to 4 January 2010 with a full list of shareholders
1 March 2010Director's details changed for Reiner Franz Stoeckle on 1 October 2009
1 March 2010Annual return made up to 4 January 2010 with a full list of shareholders
1 March 2010Director's details changed for Reiner Franz Stoeckle on 1 October 2009
1 March 2010Annual return made up to 4 January 2010 with a full list of shareholders
1 March 2010Director's details changed for David Nicklin on 1 October 2009
1 March 2010Director's details changed for David Nicklin on 1 October 2009
1 March 2010Director's details changed for Reiner Franz Stoeckle on 1 October 2009
5 November 2009Total exemption small company accounts made up to 31 January 2009
5 November 2009Total exemption small company accounts made up to 31 January 2009
19 January 2009Return made up to 04/01/09; full list of members
19 January 2009Registered office changed on 19/01/2009 from 3C poplar court, atley way north nelson industrial estate cramlington northumberland NE23 1WA
19 January 2009Return made up to 04/01/09; full list of members
19 January 2009Registered office changed on 19/01/2009 from 3C poplar court, atley way north nelson industrial estate cramlington northumberland NE23 1WA
4 January 2008Incorporation
4 January 2008Incorporation
Sign up now to grow your client base. Plans & Pricing