ROBERT NICOL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-10-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-11-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-11-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION FULL => null
2017-12-09 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-12-09 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-11-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-01-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-01-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-21 update statutory_documents 31/03/16 TOTAL EXEMPTION FULL
2016-09-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-02-11 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-11 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2016-01-08 update returns_last_madeup_date 2014-09-14 => 2015-09-14
2016-01-08 update returns_next_due_date 2015-10-12 => 2016-10-12
2015-12-09 update statutory_documents DISS40 (DISS40(SOAD))
2015-12-08 update statutory_documents FIRST GAZETTE
2015-12-04 update statutory_documents 14/09/15 FULL LIST
2014-10-07 delete address 45 SOUTH METHVEN STREET PERTH TAYSIDE PH1 5NU
2014-10-07 insert address 45 SOUTH METHVEN STREET PERTH PH1 5NU
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-14 => 2014-09-14
2014-10-07 update returns_next_due_date 2014-10-12 => 2015-10-12
2014-09-25 update statutory_documents 14/09/14 FULL LIST
2014-09-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARION ROSE WILKINS / 06/11/2013
2014-07-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-07-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-06-25 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-18 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-14 => 2013-09-14
2013-10-07 update returns_next_due_date 2013-10-12 => 2014-10-12
2013-09-17 update statutory_documents 14/09/13 FULL LIST
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-23 delete sic_code 5242 - Retail sale of clothing
2013-06-23 insert sic_code 47510 - Retail sale of textiles in specialised stores
2013-06-23 update returns_last_madeup_date 2011-09-14 => 2012-09-14
2013-06-23 update returns_next_due_date 2012-10-12 => 2013-10-12
2012-12-27 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-10-04 update statutory_documents 14/09/12 FULL LIST
2011-12-23 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents 14/09/11 FULL LIST
2010-12-30 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-10-21 update statutory_documents 14/09/10 FULL LIST
2010-10-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARION ROSE WILKINS / 14/09/2010
2010-02-18 update statutory_documents 14/09/09 FULL LIST
2009-12-19 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-01-26 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN WILKINS
2009-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 45 - 47 CHALMERS STREET DUNFERMLINE FIFE KY12 8AT
2008-09-17 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-09-15 update statutory_documents RETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2007-10-26 update statutory_documents RETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-10-04 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-29 update statutory_documents PARTIC OF MORT/CHARGE *****
2006-11-21 update statutory_documents £ NC 1000/300000 03/11/06
2006-11-21 update statutory_documents NC INC ALREADY ADJUSTED 03/11/06
2006-11-03 update statutory_documents NEW DIRECTOR APPOINTED
2006-10-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/10/06 FROM: ROSELEA MAIN STREET GLENFARG PERTHSHIRE PH2 9NP
2006-10-11 update statutory_documents RETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-07-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-11 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2005-10-26 update statutory_documents RETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-10-06 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-08-19 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-08-19 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-07-14 update statutory_documents NEW SECRETARY APPOINTED
2005-07-14 update statutory_documents SECRETARY RESIGNED
2005-05-12 update statutory_documents PARTIC OF MORT/CHARGE *****
2005-05-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 47 CHALMERS STREET DUNFERMLINE KY12 8AT
2004-09-14 update statutory_documents SECRETARY RESIGNED
2004-09-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION