Advanced company searchLink opens in new window

NURTRIO LIMITED

Company number 06204479

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
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