NIXON ALLEN LIMITED - History of Changes


DateDescription
2023-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-31 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2022-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/22, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-07-29 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2021-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-08-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-07-30 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-12-07 update accounts_next_due_date 2020-10-31 => 2021-07-31
2020-10-30 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2020-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-07-31 => 2020-10-31
2019-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES
2019-08-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-31 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES
2018-08-09 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-09 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-09 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-31 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2017-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-07-27 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-08-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-07-29 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-05-13 delete address OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB
2016-05-13 insert address ST OSWALD HOUSE ST. OSWALD STREET CASTLEFORD WEST YORKSHIRE ENGLAND WF10 1DH
2016-05-13 update registered_address
2016-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2016 FROM OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB
2016-02-11 update returns_last_madeup_date 2014-10-16 => 2015-10-16
2016-02-11 update returns_next_due_date 2015-11-13 => 2016-11-13
2016-01-13 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-12 update statutory_documents FIRST GAZETTE
2016-01-11 update statutory_documents 16/10/15 FULL LIST
2016-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN NIXON / 16/10/2015
2015-09-08 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-09-08 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-08-10 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-16 => 2014-10-16
2014-12-07 update returns_next_due_date 2014-11-13 => 2015-11-13
2014-11-26 update statutory_documents 16/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-22 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-01-07 update returns_last_madeup_date 2012-10-16 => 2013-10-16
2014-01-07 update returns_next_due_date 2013-11-13 => 2014-11-13
2013-12-02 update statutory_documents 16/10/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-23 update returns_last_madeup_date 2011-10-16 => 2012-10-16
2013-06-23 update returns_next_due_date 2012-11-13 => 2013-11-13
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2012-10-25 update statutory_documents 16/10/12 FULL LIST
2012-07-27 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-11-09 update statutory_documents 16/10/11 FULL LIST
2011-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN NIXON / 16/10/2011
2011-07-18 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-12-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN NIXON / 16/10/2010
2010-12-06 update statutory_documents 16/10/10 FULL LIST
2010-07-30 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2010-01-15 update statutory_documents 16/10/09 FULL LIST
2010-01-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEAN NIXON / 16/10/2009
2010-01-15 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / CLARE HELLEWELL / 16/10/2009
2009-07-31 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-30 update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2007-11-21 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-15 update statutory_documents COMPANY NAME CHANGED NIXON RECRUITMENT SOLUTIONS LIMI TED CERTIFICATE ISSUED ON 15/11/07
2007-10-16 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION