Total Documents | 85 |
---|
Total Pages | 334 |
---|
2 May 2024 | Termination of appointment of David Darcy as a director on 2 May 2024 |
---|---|
18 January 2024 | Confirmation statement made on 4 January 2024 with no updates |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 |
18 January 2023 | Confirmation statement made on 4 January 2023 with no updates |
25 October 2022 | Total exemption full accounts made up to 31 January 2022 |
17 January 2022 | Confirmation statement made on 4 January 2022 with no updates |
4 August 2021 | Total exemption full accounts made up to 31 January 2021 |
11 March 2021 | Confirmation statement made on 4 January 2021 with no updates |
2 December 2020 | Total exemption full accounts made up to 31 January 2020 |
9 January 2020 | Confirmation statement made on 4 January 2020 with no updates |
30 April 2019 | Total exemption full accounts made up to 31 January 2019 |
23 January 2019 | Confirmation statement made on 4 January 2019 with no updates |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 |
12 January 2018 | Confirmation statement made on 4 January 2018 with no updates |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 |
8 August 2017 | Total exemption full accounts made up to 31 January 2017 |
6 February 2017 | Confirmation statement made on 4 January 2017 with updates |
6 February 2017 | Confirmation statement made on 4 January 2017 with updates |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
18 October 2016 | Total exemption small company accounts made up to 31 January 2016 |
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 |
28 September 2015 | Total exemption small company accounts made up to 31 January 2015 |
7 April 2015 | Appointment of Mr David Darcy as a director on 1 February 2015 |
7 April 2015 | Appointment of Mr David Darcy as a director on 1 February 2015 |
7 April 2015 | Appointment of Mr David Darcy as a director on 1 February 2015 |
12 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 |
27 February 2014 | Registered office address changed from Unit 6 Cobblestone Court Hoults Estate, Walker Road Newcastle upon Tyne NE6 1AB on 27 February 2014 |
27 February 2014 | Registered office address changed from Unit 6 Cobblestone Court Hoults Estate, Walker Road Newcastle upon Tyne NE6 1AB on 27 February 2014 |
15 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 |
19 February 2013 | Director's details changed for David Nicklin on 31 January 2013 |
19 February 2013 | Director's details changed for David Nicklin on 31 January 2013 |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders |
1 February 2013 | Annual return made up to 4 January 2013 with a full list of shareholders |
30 January 2013 | Company name changed rs nicklin LIMITED\certificate issued on 30/01/13
|
30 January 2013 | Company name changed rs nicklin LIMITED\certificate issued on 30/01/13
|
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 |
2 March 2012 | Registered office address changed from 2C Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2 March 2012 |
2 March 2012 | Registered office address changed from 2C Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2 March 2012 |
2 March 2012 | Registered office address changed from 2C Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WA on 2 March 2012 |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders |
9 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 |
18 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders |
18 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders |
18 March 2011 | Annual return made up to 4 January 2011 with a full list of shareholders |
18 March 2011 | Director's details changed for David Nicklin on 17 March 2011 |
18 March 2011 | Director's details changed for David Nicklin on 17 March 2011 |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
25 October 2010 | Total exemption small company accounts made up to 31 January 2010 |
9 April 2010 | Termination of appointment of Reiner Stoeckle as a director |
9 April 2010 | Termination of appointment of Reiner Stoeckle as a secretary |
9 April 2010 | Termination of appointment of Reiner Stoeckle as a director |
9 April 2010 | Termination of appointment of Reiner Stoeckle as a secretary |
1 March 2010 | Director's details changed for David Nicklin on 1 October 2009 |
1 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders |
1 March 2010 | Director's details changed for Reiner Franz Stoeckle on 1 October 2009 |
1 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders |
1 March 2010 | Director's details changed for Reiner Franz Stoeckle on 1 October 2009 |
1 March 2010 | Annual return made up to 4 January 2010 with a full list of shareholders |
1 March 2010 | Director's details changed for David Nicklin on 1 October 2009 |
1 March 2010 | Director's details changed for David Nicklin on 1 October 2009 |
1 March 2010 | Director's details changed for Reiner Franz Stoeckle on 1 October 2009 |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 |
5 November 2009 | Total exemption small company accounts made up to 31 January 2009 |
19 January 2009 | Return made up to 04/01/09; full list of members |
19 January 2009 | Registered office changed on 19/01/2009 from 3C poplar court, atley way north nelson industrial estate cramlington northumberland NE23 1WA |
19 January 2009 | Return made up to 04/01/09; full list of members |
19 January 2009 | Registered office changed on 19/01/2009 from 3C poplar court, atley way north nelson industrial estate cramlington northumberland NE23 1WA |
4 January 2008 | Incorporation |
4 January 2008 | Incorporation |