- Company Overview for NURTUR LIMITED (06503130)
- Filing history for NURTUR LIMITED (06503130)
- People for NURTUR LIMITED (06503130)
- Charges for NURTUR LIMITED (06503130)
- More for NURTUR LIMITED (06503130)
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 | SH19 |
Statement of capital on 10 November 2014
|
|
10 Nov 2014 | CAP-SS | Solvency Statement dated 04/11/14 | |
10 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |