MICHAEL NICHOL-SMITH LIMITED

07285722
OFFICE 5 REC 2 RETFORD ENTERPRISE CENTRE RANDALL WAY RETFORD DN22 7GR

Documents

Documents
Date Category Description Pages
27 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2024 accounts Annual Accounts 7 Buy now
07 Mar 2024 officers Change of particulars for director (Mr Michael Nichol-Smith) 2 Buy now
07 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2023 accounts Annual Accounts 7 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2022 accounts Annual Accounts 8 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2021 accounts Annual Accounts 8 Buy now
09 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2020 accounts Annual Accounts 8 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Aug 2017 accounts Annual Accounts 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Sep 2016 accounts Annual Accounts 3 Buy now
18 Jul 2016 annual-return Annual Return 6 Buy now
28 Sep 2015 accounts Annual Accounts 3 Buy now
16 Jul 2015 annual-return Annual Return 3 Buy now
09 Mar 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Jul 2014 annual-return Annual Return 4 Buy now
24 Mar 2014 accounts Annual Accounts 2 Buy now
06 Dec 2013 officers Termination of appointment of director (Kathleen Nichol-Smith) 1 Buy now
06 Dec 2013 officers Termination of appointment of director (William Jackson) 1 Buy now
06 Dec 2013 officers Termination of appointment of director (Linda Jackson) 1 Buy now
05 Dec 2013 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jun 2013 annual-return Annual Return 6 Buy now
13 Mar 2013 accounts Annual Accounts 2 Buy now
20 Aug 2012 annual-return Annual Return 6 Buy now
16 Mar 2012 accounts Annual Accounts 2 Buy now
22 Jul 2011 annual-return Annual Return 7 Buy now
29 Nov 2010 change-of-name Certificate Change Of Name Company 2 Buy now
29 Nov 2010 change-of-name Change Of Name Notice 2 Buy now
24 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
19 Aug 2010 capital Return of Allotment of shares 3 Buy now
19 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2010 capital Return of Allotment of shares 3 Buy now
19 Aug 2010 officers Appointment of director (Mrs Linda Jackson) 2 Buy now
19 Aug 2010 capital Return of Allotment of shares 3 Buy now
19 Aug 2010 officers Appointment of director (Mr William Edward Jackson) 2 Buy now
19 Aug 2010 capital Return of Allotment of shares 3 Buy now
19 Aug 2010 officers Appointment of director (Mrs Kathleen Nichol-Smith) 2 Buy now
19 Aug 2010 officers Appointment of director (Mr Michael Nichol-Smith) 2 Buy now
19 Aug 2010 officers Termination of appointment of director (Halliwells Directors Limited) 1 Buy now
19 Aug 2010 officers Termination of appointment of director (Mark Halliwell) 1 Buy now
16 Jun 2010 incorporation Incorporation Company 16 Buy now