About

Registered Number: 05603159
Date of Incorporation: 25/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: The Island House, The Island, Midsomer Norton, Radstock, BA3 2DZ

 

Founded in 2005, Nigel Coles Photography Ltd has its registered office in Radstock, it has a status of "Active". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 23 September 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 28 October 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 17 December 2009
363a - Annual Return 31 October 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
363a - Annual Return 10 November 2006
225 - Change of Accounting Reference Date 14 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288b - Notice of resignation of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
288a - Notice of appointment of directors or secretaries 06 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 2005
NEWINC - New incorporation documents 25 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.