NUTCOMBE FARM TRADING LIMITED

Company Documents

DateDescription
24/11/1424 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM
TRENDLE TRENDLE
STONEY STOKE
WINCANTON
SOMERSET
BA9 7HY
ENGLAND

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM
C/O MR BOYD
THE ANCHOR HOUSE 94 WEST STREET
SELSEY
WEST SUSSEX
PO20 9AG

View Document

22/11/1322 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR CYTHIA BOYD

View Document

28/11/1228 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 REGISTERED OFFICE CHANGED ON 16/12/2011 FROM RUNNYMEDE HIGH STREET HINDON SALISBURY SP3 6DP ENGLAND

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH BOYD / 05/12/2011

View Document

05/12/115 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOYD / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BOYD / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN BOYD / 05/12/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CYTHIA MARGARET BOYD / 05/12/2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH BOYD / 05/12/2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM SOUTHERNWOOD FARM BRENDON LYNTON DEVON EX35 6NU

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/11/1015 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH BOYD / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER BOYD / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CYTHIA MARGARET BOYD / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BOYD / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN BOYD / 25/11/2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/09 FROM: GISTERED OFFICE CHANGED ON 10/09/2009 FROM MOTIVO HOUSE ALVINGTON YEOVIL SOMERSET BA20 2FG

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: G OFFICE CHANGED 04/01/06 ST. JOHNS HOUSE CHURCH PATH YEOVIL BA20 1HE

View Document

22/11/0522 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/11/0324 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 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