About

Registered Number: 04404182
Date of Incorporation: 26/03/2002 (23 years ago)
Company Status: Active
Registered Address: 49 Frederick Road, Rainham, RM13 8NR,

 

Dave Nichols Ltd was registered on 26 March 2002 with its registered office in Rainham. The companies directors are listed as Nichols, David John, Barden, Dawn Angela at Companies House. We do not know the number of employees at Dave Nichols Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLS, David John 01 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BARDEN, Dawn Angela 01 April 2002 17 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 08 November 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 31 May 2017
TM02 - Termination of appointment of secretary 31 March 2017
AD01 - Change of registered office address 31 March 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 28 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH04 - Change of particulars for corporate secretary 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 11 July 2009
353 - Register of members 04 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
AA - Annual Accounts 06 June 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
287 - Change in situation or address of Registered Office 03 May 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 03 April 2006
363a - Annual Return 30 March 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
287 - Change in situation or address of Registered Office 20 February 2006
AA - Annual Accounts 05 February 2006
287 - Change in situation or address of Registered Office 29 April 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 04 December 2003
287 - Change in situation or address of Registered Office 14 April 2003
363s - Annual Return 12 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
287 - Change in situation or address of Registered Office 08 August 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
NEWINC - New incorporation documents 26 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.