Established in 1995, Nixon Williams Ltd has its registered office in Warrington, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Nixon Williams Ltd. There are 3 directors listed for the company in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NIXON, Andrew Joseph Albert | 31 October 1995 | 17 September 2014 | 1 |
RITCHIE, Shirley Eveline | 17 June 1996 | 30 September 1997 | 1 |
WILLIAMS, Alan George | 31 October 1995 | 17 September 2014 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 15 June 2020 | |
AP01 - Appointment of director | 03 March 2020 | |
AP01 - Appointment of director | 24 January 2020 | |
TM01 - Termination of appointment of director | 24 January 2020 | |
AUD - Auditor's letter of resignation | 24 September 2019 | |
AP01 - Appointment of director | 26 July 2019 | |
TM01 - Termination of appointment of director | 26 July 2019 | |
CS01 - N/A | 24 June 2019 | |
AA - Annual Accounts | 28 May 2019 | |
AD01 - Change of registered office address | 04 March 2019 | |
AA - Annual Accounts | 24 July 2018 | |
CS01 - N/A | 20 June 2018 | |
TM01 - Termination of appointment of director | 12 September 2017 | |
CS01 - N/A | 17 June 2017 | |
AA - Annual Accounts | 13 February 2017 | |
AP01 - Appointment of director | 12 January 2017 | |
MR04 - N/A | 04 January 2017 | |
MR01 - N/A | 03 January 2017 | |
CS01 - N/A | 31 October 2016 | |
AUD - Auditor's letter of resignation | 09 August 2016 | |
AA - Annual Accounts | 17 February 2016 | |
AR01 - Annual Return | 05 November 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AA01 - Change of accounting reference date | 29 January 2015 | |
TM01 - Termination of appointment of director | 08 December 2014 | |
AR01 - Annual Return | 03 November 2014 | |
RESOLUTIONS - N/A | 26 September 2014 | |
CC04 - Statement of companies objects | 26 September 2014 | |
MR01 - N/A | 24 September 2014 | |
AP01 - Appointment of director | 23 September 2014 | |
AP01 - Appointment of director | 23 September 2014 | |
CH01 - Change of particulars for director | 22 September 2014 | |
AP01 - Appointment of director | 22 September 2014 | |
TM02 - Termination of appointment of secretary | 22 September 2014 | |
TM01 - Termination of appointment of director | 22 September 2014 | |
TM01 - Termination of appointment of director | 22 September 2014 | |
AA - Annual Accounts | 03 September 2014 | |
AR01 - Annual Return | 31 October 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 02 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 December 2011 | |
AR01 - Annual Return | 01 November 2011 | |
AA - Annual Accounts | 07 July 2011 | |
AR01 - Annual Return | 29 October 2010 | |
AA - Annual Accounts | 10 September 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
AR01 - Annual Return | 29 October 2009 | |
CH03 - Change of particulars for secretary | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
CH01 - Change of particulars for director | 29 October 2009 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 12 November 2008 | |
AA - Annual Accounts | 08 August 2008 | |
363a - Annual Return | 02 November 2007 | |
287 - Change in situation or address of Registered Office | 02 November 2007 | |
395 - Particulars of a mortgage or charge | 20 October 2007 | |
AA - Annual Accounts | 12 January 2007 | |
363a - Annual Return | 27 November 2006 | |
AA - Annual Accounts | 13 January 2006 | |
363a - Annual Return | 17 November 2005 | |
AA - Annual Accounts | 07 January 2005 | |
363s - Annual Return | 08 November 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2004 | |
AA - Annual Accounts | 24 January 2004 | |
363s - Annual Return | 06 November 2003 | |
AA - Annual Accounts | 16 January 2003 | |
363s - Annual Return | 06 November 2002 | |
AA - Annual Accounts | 13 March 2002 | |
363s - Annual Return | 06 November 2001 | |
AA - Annual Accounts | 15 January 2001 | |
RESOLUTIONS - N/A | 21 November 2000 | |
RESOLUTIONS - N/A | 21 November 2000 | |
RESOLUTIONS - N/A | 21 November 2000 | |
363s - Annual Return | 02 November 2000 | |
AA - Annual Accounts | 23 February 2000 | |
363s - Annual Return | 11 November 1999 | |
AA - Annual Accounts | 19 January 1999 | |
363s - Annual Return | 12 November 1998 | |
287 - Change in situation or address of Registered Office | 08 June 1998 | |
AA - Annual Accounts | 23 January 1998 | |
363s - Annual Return | 11 November 1997 | |
AA - Annual Accounts | 18 February 1997 | |
363s - Annual Return | 12 November 1996 | |
288 - N/A | 26 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 November 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 November 1995 | |
NEWINC - New incorporation documents | 31 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2016 | Outstanding |
N/A |
A registered charge | 17 September 2014 | Fully Satisfied |
N/A |
Legal charge | 10 October 2007 | Fully Satisfied |
N/A |