About

Registered Number: 04690068
Date of Incorporation: 07/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 7 Lusart Drive, The Lizard, Helston, Cornwall, TR12 7RS

 

Based in Cornwall, Niddocks Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There is one director listed for Niddocks Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDLIN, Robert Stubbs Philip 07 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 24 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 07 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
353 - Register of members 07 April 2009
AA - Annual Accounts 16 December 2008
287 - Change in situation or address of Registered Office 10 October 2008
363a - Annual Return 04 April 2008
AA - Annual Accounts 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
288c - Notice of change of directors or secretaries or in their particulars 04 July 2007
363a - Annual Return 12 April 2007
353 - Register of members 12 April 2007
AA - Annual Accounts 14 June 2006
363a - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 02 February 2006
AA - Annual Accounts 28 September 2005
363s - Annual Return 04 May 2005
395 - Particulars of a mortgage or charge 02 March 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
287 - Change in situation or address of Registered Office 17 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.