- Company Overview for NUTRECO LIMITED (02948959)
- Filing history for NUTRECO LIMITED (02948959)
- People for NUTRECO LIMITED (02948959)
- Charges for NUTRECO LIMITED (02948959)
- More for NUTRECO LIMITED (02948959)
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) |
---|---|---|---|
17 Oct 2019 | TM01 | Termination of appointment of John Mark Williamson as a director on 1 September 2019 | |
17 Oct 2019 | TM01 | Termination of appointment of Janine Bolton as a director on 1 September 2019 | |
17 Oct 2019 | TM02 | Termination of appointment of Janine Bolton as a secretary on 1 September 2019 | |
17 Oct 2019 | AP01 | Appointment of Mrs Karen Joy Smith as a director on 1 September 2019 | |
17 Oct 2019 | AP01 | Appointment of Mr Garth Mitchell Nicolas Boyd as a director on 1 September 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
30 Jul 2019 | AD01 | Registered office address changed from Minsal Works Winham Northwich Cheshire CW9 6DF to C/O Frank Wright Limited Blenheim House Blenheim Road Ashbourne Derbyshire DE6 1HA on 30 July 2019 | |
02 Jan 2019 | AA | Full accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
09 May 2018 | TM01 | Termination of appointment of Garth Mitchell Nicholas Boyd as a director on 25 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Garth Mitchell Nicholas Boyd as a director on 25 April 2018 | |
09 May 2018 | TM01 | Termination of appointment of Harm De Wildt as a director on 25 April 2018 | |
09 May 2018 | AP01 | Appointment of Mr Garth Mitchell Nicholas Boyd as a director on 25 April 2018 | |
09 May 2018 | AP01 | Appointment of Mrs Janine Bolton as a director on 25 April 2018 | |
05 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
25 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
27 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
17 Sep 2014 | MR01 | Registration of charge 029489590003, created on 15 September 2014 | |
24 Jul 2014 | AR01 | Annual return made up to 11 July 2014 with full list of shareholders | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|