NICEC LIMITED

06407049
THE LODGE WILLASTON HOUSE CHEERBROOK ROAD WILLASTON NANTWICH CW5 7EN

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 8 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Oct 2023 officers Termination of appointment of director (Lyn Barham) 1 Buy now
12 Oct 2023 accounts Annual Accounts 6 Buy now
01 Dec 2022 accounts Annual Accounts 6 Buy now
27 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 6 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 officers Appointment of director (Professor Siobhan Neary) 2 Buy now
23 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 officers Termination of appointment of director (Stephen Mcnair) 1 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 5 Buy now
28 Oct 2020 officers Appointment of director (Mrs Gill Frigerio) 2 Buy now
20 Dec 2019 accounts Annual Accounts 4 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
04 Nov 2019 capital Return of Allotment of shares 3 Buy now
04 Nov 2019 officers Termination of appointment of director (Peter George Harding) 1 Buy now
11 Dec 2018 accounts Annual Accounts 2 Buy now
24 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2018 officers Termination of appointment of director (Allister Halbert Mcgowan) 1 Buy now
11 Jan 2018 officers Change of particulars for director (Lynda Margaret Barham) 3 Buy now
10 Jan 2018 officers Change of particulars for director (Lynda Margaret Barham) 2 Buy now
05 Nov 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jul 2017 accounts Annual Accounts 2 Buy now
04 May 2017 officers Termination of appointment of director (Charles Richard Stanley Jackson) 1 Buy now
07 Apr 2017 officers Appointment of director (Mr Allister Halbert Mcgowan) 2 Buy now
07 Apr 2017 officers Appointment of director (Dr Tristram Hooley) 2 Buy now
07 Apr 2017 officers Appointment of director (Ms Julia Yates) 2 Buy now
07 Apr 2017 officers Termination of appointment of director (Allister Halbert Mcgowan) 1 Buy now
07 Apr 2017 officers Termination of appointment of secretary (Allister Halbert Mcgowan) 1 Buy now
07 Apr 2017 officers Appointment of secretary (Mrs Jane Katherine Artess) 2 Buy now
07 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2017 officers Appointment of director (Mrs Jane Katherine Artess) 2 Buy now
07 Apr 2017 officers Appointment of director (Dr Peter George Harding) 2 Buy now
01 Dec 2016 accounts Annual Accounts 3 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
23 Oct 2015 annual-return Annual Return 9 Buy now
23 Oct 2015 officers Change of particulars for director (Dr Charles Richard Stanley Jackson) 2 Buy now
14 Jul 2015 accounts Annual Accounts 3 Buy now
03 Jul 2015 officers Termination of appointment of director (Barbara Mcgowan) 1 Buy now
02 Jul 2015 officers Termination of appointment of director (Leigh Henderson) 1 Buy now
30 Oct 2014 annual-return Annual Return 11 Buy now
30 Oct 2014 officers Appointment of director (Professor Stephen Mcnair) 2 Buy now
30 Oct 2014 officers Appointment of director (Dr Michelle Stewart) 2 Buy now
24 Jul 2014 accounts Annual Accounts 5 Buy now
20 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Oct 2013 annual-return Annual Return 9 Buy now
24 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2013 accounts Annual Accounts 5 Buy now
05 Nov 2012 annual-return Annual Return 9 Buy now
05 Nov 2012 officers Change of particulars for secretary (Allister Halbert Mcgowan) 1 Buy now
05 Nov 2012 officers Change of particulars for director (Allister Halbert Mcgowan) 2 Buy now
21 Aug 2012 accounts Annual Accounts 5 Buy now
09 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Mar 2012 accounts Amended Accounts 5 Buy now
16 Jan 2012 accounts Annual Accounts 3 Buy now
31 Oct 2011 annual-return Annual Return 10 Buy now
31 Oct 2011 officers Termination of appointment of director (Jeffrey Defries) 1 Buy now
22 Sep 2011 officers Appointment of director (Ms Barbara Mcgowan) 2 Buy now
20 Sep 2011 capital Return of Allotment of shares 3 Buy now
27 Jul 2011 resolution Resolution 23 Buy now
12 Jul 2011 miscellaneous Miscellaneous 1 Buy now
18 Mar 2011 incorporation Memorandum Articles 15 Buy now
18 Mar 2011 resolution Resolution 2 Buy now
08 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Nov 2010 annual-return Annual Return 8 Buy now
10 Nov 2010 officers Change of particulars for director (Lyn Barham) 2 Buy now
13 Oct 2010 officers Change of particulars for director (Lyn Barham) 2 Buy now
15 Sep 2010 accounts Annual Accounts 10 Buy now
23 Oct 2009 annual-return Annual Return 6 Buy now
23 Oct 2009 officers Change of particulars for director (Lynda Margaret Barham) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Mr Leigh Henderson) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Dr Charles Richard Stanley Jackson) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Allister Halbert Mcgowan) 2 Buy now
23 Oct 2009 officers Change of particulars for director (Jeffrey Jack Defries) 2 Buy now
13 Aug 2009 accounts Annual Accounts 10 Buy now
28 Dec 2008 auditors Auditors Resignation Company 1 Buy now
31 Oct 2008 annual-return Return made up to 23/10/08; full list of members 4 Buy now
31 Oct 2008 officers Director's change of particulars / lynda barham / 08/04/2008 1 Buy now
27 Oct 2008 accounts Annual Accounts 11 Buy now
06 May 2008 officers Director's change of particulars / lynda barham / 27/04/2008 1 Buy now
09 Jan 2008 accounts Accounting reference date shortened from 31/10/08 to 31/03/08 1 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: 66 lincolns inn fields london WC2A 3LH 1 Buy now
23 Oct 2007 incorporation Incorporation Company 28 Buy now