- Company Overview for NUT BOND LIMITED (07151614)
- Filing history for NUT BOND LIMITED (07151614)
- People for NUT BOND LIMITED (07151614)
- Charges for NUT BOND LIMITED (07151614)
- More for NUT BOND LIMITED (07151614)
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) |
---|---|---|---|
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | AD01 | Registered office address changed from Bampton Road Harols Hill Romford Essex RM3 8UG to - Bampton Road Harold Hill Romford Essex RM3 8UG on 2 December 2014 | |
13 Oct 2014 | AA | Full accounts made up to 30 June 2014 | |
09 Sep 2014 | CH01 | Director's details changed for Mr Michael Christopher James Harris on 3 September 2014 | |
10 Jul 2014 | AP01 | Appointment of Mr Michael Christopher James Harris as a director | |
10 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
07 Jan 2014 | TM01 | Termination of appointment of Richard De Souza as a director | |
07 Jan 2014 | AP01 | Appointment of Mr Tommy Harry Vilhelm Karlsson as a director | |
24 Oct 2013 | AA | Full accounts made up to 30 June 2013 | |
06 Jun 2013 | CH01 | Director's details changed for Mr Richard Anthony De Souza on 5 June 2013 | |
14 Feb 2013 | AA | Full accounts made up to 30 June 2012 | |
11 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
09 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
29 Nov 2011 | TM01 | Termination of appointment of Thomas Engelen as a director | |
08 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
24 Jun 2011 | AP01 | Appointment of Mr Jason Grover as a director | |
04 Mar 2011 | AR01 | Annual return made up to 9 February 2011 with full list of shareholders | |
13 Oct 2010 | AP01 | Appointment of Mr Richard Anthony De Souza as a director | |
11 Oct 2010 | TM01 | Termination of appointment of Andrew Oades as a director | |
24 May 2010 | CH01 | Director's details changed for Thomas Engelen on 12 May 2010 | |
24 May 2010 | CH01 | Director's details changed for Andrew Giovanni Oades on 12 May 2010 | |
20 May 2010 | SH01 |
Statement of capital following an allotment of shares on 12 May 2010
|
|
20 May 2010 | AA01 | Current accounting period extended from 28 February 2011 to 30 June 2011 | |
20 May 2010 | AD01 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010 | |
22 Apr 2010 | AP01 | Appointment of Thomas Engelen as a director |