NUTBROOK DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Edward James Blount as a secretary on 2025-07-25

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

26/09/2426 September 2024 Appointment of Mr Edward James Blount as a secretary on 2024-09-26

View Document

26/09/2426 September 2024 Termination of appointment of Gary Russell as a secretary on 2024-09-26

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

09/10/189 October 2018 SECRETARY APPOINTED MR GARY RUSSELL

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

06/03/176 March 2017 AUDITOR'S RESIGNATION

View Document

23/02/1723 February 2017 AUDITOR'S RESIGNATION

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN ANKERS

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID SHORT

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RAYMOND SHORT / 01/04/2014

View Document

01/04/141 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN ROY ANKERS / 01/04/2014

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

26/06/1326 June 2013 AUDITOR'S RESIGNATION

View Document

02/04/132 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR KEITH ANDERSON

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

04/08/094 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 APPOINTMENT TERMINATED DIRECTOR JOHN WHITE

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STEVENSON

View Document

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

22/12/0522 December 2005 APPLICATION FOR STRIKING-OFF

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 S366A DISP HOLDING AGM 11/04/03

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 SECTION 320 28/07/00

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/003 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/09/9818 September 1998 REGISTERED OFFICE CHANGED ON 18/09/98 FROM: THE PARSONAGE HALLAM FIELDS ROAD ILKESTON DERBYSHIRE DE7 4DZ

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9818 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

13/06/9713 June 1997 COMPANY NAME CHANGED WEALTHFLOW LIMITED CERTIFICATE ISSUED ON 13/06/97

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 SECRETARY RESIGNED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

01/04/971 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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