Menu

Nykamps Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2018)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-03-31
Trade Debtors£2,657 -3.17%
Employees£1 0%
Total assets£26,236 -8.32%

THE WATERLESS DETAILERS (WARWICK) LIMITED
PINNACLE CHAUFFEUR TRANSPORT WARWICK LTD

Details

Company type Private Limited Company, Active
Company Number 04813319
Record last updated Tuesday, July 25, 2017 7:14:17 AM UTC
Official Address The Coach House Butt Lane Harbury Warwickshire Cv339hq
There are 3 companies registered at this street
Locality Harbury
Region England
Postal Code CV339HQ
Sector Tour operator activities

Charts

Visits

NYKAMPS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82022-112022-1201

Directors

Document Type Publication date Download link
Registry Jul 19, 2017 Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors Appointment of a man as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry Jun 29, 2014 Annual return Annual return
Financials Jun 18, 2014 Annual accounts Annual accounts
Registry Jul 2, 2013 Annual return Annual return
Registry Jul 2, 2013 Change of registered office address Change of registered office address
Registry Jul 2, 2013 Change of registered office address 4813... Change of registered office address 4813...
Registry Jul 1, 2013 Change of particulars for director Change of particulars for director
Financials May 21, 2013 Annual accounts Annual accounts
Financials Jul 19, 2012 Annual accounts 4813... Annual accounts 4813...
Registry Jul 1, 2012 Annual return Annual return
Registry Jul 2, 2011 Annual return 4813... Annual return 4813...
Financials Jun 23, 2011 Annual accounts Annual accounts
Registry Jul 21, 2010 Annual return Annual return
Registry Jul 21, 2010 Change of particulars for director Change of particulars for director
Financials Jun 16, 2010 Annual accounts Annual accounts
Registry Jun 27, 2009 Annual return Annual return
Financials Jun 17, 2009 Annual accounts Annual accounts
Registry Jul 21, 2008 Annual return Annual return
Financials Jun 16, 2008 Annual accounts Annual accounts
Registry Jul 17, 2007 Annual return Annual return
Financials Jul 14, 2007 Annual accounts Annual accounts
Registry May 11, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 31, 2007 Resignation of a woman Resignation of a woman
Registry Jul 24, 2006 Annual return Annual return
Financials Jun 21, 2006 Annual accounts Annual accounts
Registry Aug 30, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Aug 30, 2005 Notice of change of directors or secretaries or in their particulars 4813... Notice of change of directors or secretaries or in their particulars 4813...
Registry Aug 30, 2005 Annual return Annual return
Registry Aug 30, 2005 Register of members Register of members
Financials Jul 5, 2005 Annual accounts Annual accounts
Registry Nov 19, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Aug 6, 2004 Annual accounts Annual accounts
Registry Jul 19, 2004 Annual return Annual return
Registry Sep 30, 2003 Change of accounting reference date Change of accounting reference date
Registry Sep 17, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 8, 2003 Change of name certificate Change of name certificate
Registry Sep 8, 2003 Company name change Company name change
Registry Sep 3, 2003 Change of name certificate Change of name certificate
Registry Sep 3, 2003 Company name change Company name change
Registry Jul 8, 2003 Appointment of a director Appointment of a director
Registry Jul 8, 2003 Appointment of a secretary Appointment of a secretary
Registry Jul 8, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 7, 2003 Change in situation or address of registered office 4813... Change in situation or address of registered office 4813...
Registry Jul 7, 2003 Resignation of a secretary Resignation of a secretary
Registry Jul 7, 2003 Resignation of a director Resignation of a director
Registry Jul 1, 2003 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Jun 30, 2003 Resignation of 2 people: one Nominee Secretary and one Nominee Director Resignation of 2 people: one Nominee Secretary and one Nominee Director
Registry Jun 27, 2003 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)