H.N.NUTTALL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewPurchase of own shares.

View Document

30/07/2530 July 2025 NewCancellation of shares. Statement of capital on 2025-06-27

View Document

07/04/257 April 2025 Cancellation of shares. Statement of capital on 2025-02-28

View Document

07/04/257 April 2025 Purchase of own shares.

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-23 with updates

View Document

03/02/253 February 2025 Second filing for the termination of Andrew James Vickerstaff as a director

View Document

10/01/2510 January 2025 Resolutions

View Document

10/01/2510 January 2025 Memorandum and Articles of Association

View Document

09/12/249 December 2024 Cancellation of shares. Statement of capital on 2024-10-30

View Document

09/12/249 December 2024 Purchase of own shares.

View Document

30/10/2430 October 2024 Termination of appointment of Andrew James Vickerstaff as a director on 2024-10-29

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/08/2314 August 2023 Termination of appointment of Michael William Vickerstaff as a director on 2023-08-14

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

02/12/212 December 2021 Satisfaction of charge 1 in full

View Document

02/12/212 December 2021 Termination of appointment of Paul Kenneth Hatchman as a secretary on 2021-11-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Second filing for the notification of James Matthew Rogers as a person with significant control

View Document

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

09/10/199 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/10/2019

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES MATTHEW ROGERS / 19/09/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

27/03/1827 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

15/03/1815 March 2018 Notification of James Matthew Rogers as a person with significant control on 2017-10-31

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MATTHEW ROGERS

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK ROGERS

View Document

24/05/1624 May 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

29/05/1529 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

01/05/141 May 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM VICKERSTAFF / 30/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VICKERSTAFF / 30/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW ROGERS / 30/01/2014

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARGERY VICKERSTAFF

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL KENNETH HATCHMAN / 30/01/2014

View Document

30/01/1430 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL KENNETH HATCHMAN / 29/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM ROGERS / 30/01/2014

View Document

29/04/1329 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

14/05/1214 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

19/05/1119 May 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VICKERSTAFF / 01/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGERY PLATT VICKERSTAFF / 01/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM ROGERS / 01/03/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MATTHEW ROGERS / 01/03/2010

View Document

21/05/1021 May 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM VICKERSTAFF / 01/03/2010

View Document

21/01/1021 January 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

13/05/0913 May 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MR ANDREW JAMES VICKERSTAFF

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR JAMES MATTHEW ROGERS

View Document

06/04/096 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 21/03/08; CHANGE OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

04/05/074 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

03/05/073 May 2007 DIRECTOR RESIGNED

View Document

03/05/073 May 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

05/05/055 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

29/03/9929 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

13/07/9813 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

21/03/9521 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

28/11/9428 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/04/9428 April 1994 RETURN MADE UP TO 21/03/94; FULL LIST OF MEMBERS

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/05/937 May 1993 DIRECTOR RESIGNED

View Document

04/04/934 April 1993 RETURN MADE UP TO 21/03/93; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

09/04/919 April 1991 RETURN MADE UP TO 21/03/91; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/07/8913 July 1989 RETURN MADE UP TO 12/05/89; NO CHANGE OF MEMBERS

View Document

13/07/8913 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

06/09/876 September 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

11/06/8611 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

01/07/401 July 1940 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/07/401 July 1940 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company