Advanced company searchLink opens in new window

JONES NUTTALL LIMITED

Company number 01248712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2018 PSC04 Change of details for Mr Mark David Jones as a person with significant control on 16 July 2018
03 Aug 2018 AD01 Registered office address changed from 9 Lilford Street Bewsey Industrial Estate Warrington Cheshire WA5 5LD to 9 Lilford Street Bewsey Industrial Estate Warrington Cheshire WA5 0LS on 3 August 2018
23 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
01 Aug 2017 CS01 Confirmation statement made on 17 July 2017 with updates
18 Jul 2017 CH01 Director's details changed for Mr Gary Lee Dodds on 20 March 2017
17 Jul 2017 PSC01 Notification of Mark David Jones as a person with significant control on 6 April 2017
17 Jul 2017 PSC04 Change of details for Mr David Thomas Jones as a person with significant control on 6 April 2017
02 May 2017 AP03 Appointment of Mrs Kathryn Lomas-Jones as a secretary on 1 May 2017
02 May 2017 TM02 Termination of appointment of Doreen Jones as a secretary on 1 May 2017
02 May 2017 CH01 Director's details changed for Mr Mark David Jones on 1 May 2017
02 May 2017 CH01 Director's details changed for David Thomas Jones on 1 May 2017
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Jul 2016 CS01 Confirmation statement made on 17 July 2016 with updates
18 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
07 Aug 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 4,250
07 Aug 2015 CH01 Director's details changed for Gary Lee Dodds on 17 July 2015
23 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
08 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4,250
29 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
08 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
15 Feb 2013 AP01 Appointment of Gary Lee Dodds as a director
14 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
29 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
22 Aug 2012 TM01 Termination of appointment of William Parsons as a director
11 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011