- Company Overview for NURTRIO LIMITED (06204479)
- Filing history for NURTRIO LIMITED (06204479)
- People for NURTRIO LIMITED (06204479)
- Charges for NURTRIO LIMITED (06204479)
- More for NURTRIO LIMITED (06204479)
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) |
---|---|---|---|
04 Apr 2022 | AP01 | Appointment of Mrs Kathryn Yvonne Lavery as a director on 31 March 2022 | |
01 Apr 2022 | CERTNM |
Company name changed care 4 all (north east lincolnshire) LTD.\certificate issued on 01/04/22
|
|
31 Mar 2022 | TM01 | Termination of appointment of Anne Deborah Darby as a director on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Stephen Beasant as a director on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Gregory Paul Bacon as a director on 31 March 2022 | |
31 Mar 2022 | TM01 | Termination of appointment of Tony Diable as a director on 31 March 2022 | |
11 Jan 2022 | TM01 | Termination of appointment of Elizabeth Jane Lewington as a director on 25 November 2021 | |
11 Jan 2022 | AP01 | Appointment of Mr David John Hilditch as a director on 11 January 2022 | |
30 Sep 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
05 May 2021 | AP01 | Appointment of Mr Tony Diable as a director on 6 April 2021 | |
15 Sep 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
18 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of David John Hilditch as a director on 27 November 2019 | |
19 Sep 2019 | CH01 | Director's details changed for Mr David Hilditch on 19 September 2019 | |
19 Sep 2019 | AP03 | Appointment of Mrs Joanna Barnes as a secretary on 14 September 2019 | |
19 Sep 2019 | TM02 | Termination of appointment of Karen Jayne Tait as a secretary on 14 September 2019 | |
27 Aug 2019 | AP01 | Appointment of Mrs Elizabeth Jane Lewington as a director on 3 August 2019 | |
22 May 2019 | AD01 | Registered office address changed from Grant Thorold Library Durban Road Grimsby South Humberside DN32 8BX England to Eleanor Centre 21 Eleanor Street Grimsby DN32 9EA on 22 May 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
02 Jan 2019 | TM01 | Termination of appointment of Natalie Cresswell as a director on 19 December 2018 | |
09 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
23 Aug 2018 | CH01 | Director's details changed for Mr Nigel Vernon Sheriden on 23 August 2018 | |
06 Aug 2018 | AP01 | Appointment of Councillor Stephen Beasant as a director on 2 August 2018 |