- 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) |
---|---|---|---|
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
02 Jan 2018 | TM01 | Termination of appointment of Amanda Jane Matthews as a director on 14 December 2017 | |
13 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Michael Simpson as a director on 15 December 2016 | |
12 May 2016 | AP01 | Appointment of Mrs Amanda Jane Matthews as a director on 21 April 2016 | |
07 Apr 2016 | AD02 | Register inspection address has been changed from Grant Thorold Library Durban Road Grimsby South Humberside DN32 8BX England to Grant Thorold Library Durban Road Grimsby South Humberside DN32 8BX | |
07 Apr 2016 | AR01 | Annual return made up to 5 April 2016 no member list | |
07 Apr 2016 | AD02 | Register inspection address has been changed from Health and Wellbeing Centre Queen Street Grimsby South Humberside DN31 1QG England to Grant Thorold Library Durban Road Grimsby South Humberside DN32 8BX | |
07 Apr 2016 | TM01 | Termination of appointment of Celia Margaret Lowden as a director on 17 March 2016 | |
07 Apr 2016 | TM01 | Termination of appointment of Kay Brown as a director on 17 March 2016 | |
26 Feb 2016 | AUD | Auditor's resignation | |
30 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Nigel Vernon Sheriden as a director on 15 October 2015 | |
04 Nov 2015 | AD01 | Registered office address changed from Queen Street Resource Centre Grimsby N.E. Lincs DN31 1QG to Grant Thorold Library Durban Road Grimsby South Humberside DN32 8BX on 4 November 2015 | |
23 Sep 2015 | AP01 | Appointment of Ms Annie Deborah Darby as a director on 10 September 2015 | |
19 May 2015 | MA | Memorandum and Articles of Association | |
19 May 2015 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2015 | AR01 | Annual return made up to 5 April 2015 no member list | |
07 Apr 2015 | AP01 | Appointment of Mr Michael Simpson as a director on 18 March 2015 | |
25 Feb 2015 | TM02 | Termination of appointment of Care4All as a secretary on 25 February 2015 | |
25 Feb 2015 | AP04 | Appointment of Care4All as a secretary on 24 February 2015 | |
24 Feb 2015 | TM02 | Termination of appointment of Sean Alan Brown as a secretary on 24 February 2015 | |
24 Feb 2015 | AP03 | Appointment of Mrs Karen Jayne Tait as a secretary on 24 February 2015 |