Advanced company searchLink opens in new window

NURTUR LIMITED

Company number 06503130

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)
10 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Sep 2014 SH03 Purchase of own shares.
19 Sep 2014 MR04 Satisfaction of charge 065031300001 in full
16 Sep 2014 SH06 Cancellation of shares. Statement of capital on 10 September 2014
  • GBP 4,561
16 Sep 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2014 AP01 Appointment of Mr Graham Alan Wakerley as a director on 26 August 2014
29 Aug 2014 AP01 Appointment of Mr Derek Grant Findlayson as a director on 26 August 2014
22 Aug 2014 TM01 Termination of appointment of Gareth Samples as a director on 11 August 2014
21 Aug 2014 TM01 Termination of appointment of Peter Christopher Steven Brodnicki as a director on 11 August 2014
21 Aug 2014 TM01 Termination of appointment of Paul James Robinson as a director on 11 August 2014
24 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4,761
17 Jan 2014 AD01 Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL on 17 January 2014
17 Jan 2014 TM01 Termination of appointment of Nigel Basel as a director
29 Oct 2013 TM01 Termination of appointment of Paul Force as a director
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 MR01 Registration of charge 065031300001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please telephone 02920 380371.
13 Feb 2013 AAMD Amended accounts made up to 31 December 2011
23 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
23 Jan 2013 CH01 Director's details changed for Mr Richard Michael Palmer on 23 January 2013
23 Jan 2013 CH01 Director's details changed for Mr Paul James Robinson on 23 January 2013
23 Jan 2013 CH01 Director's details changed for Mr Damon Bullimore on 23 January 2013
23 Jan 2013 CH03 Secretary's details changed for Mr Paul James Robinson on 23 January 2013
07 Sep 2012 AP01 Appointment of Paul Force as a director