NUTHATCH AGENCIES LIMITED

Company Documents

DateDescription
27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

25/01/1425 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/08/1323 August 2013 SAIL ADDRESS CREATED

View Document

23/08/1323 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/07/1226 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

29/07/1129 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM CHESTNUT BARN SHENTON LANE UPTON NUNEATON WARWICKSHIRE CV13 6LA UNITED KINGDOM

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA CAROLYN DAVIES / 05/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA CAROLYN DAVIES / 05/10/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN FRANK DAVIES / 05/10/2010

View Document

07/09/107 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CAROLYN DAVIES / 24/07/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELVYN FRANK DAVIES / 24/07/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY'S PARTICULARS ANGELA DAVIES

View Document

04/08/094 August 2009 DIRECTOR'S PARTICULARS MELVYN DAVIES

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: FERNLEA, BARTON ROAD CARLTON NUNEATON WARWICKSHIRE CV13 0DB

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

12/08/0812 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/083 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0719 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 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