TOMMY NUTTER PROMOTIONS LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Director's details changed for Mrs Janet Caroline O'connor on 2025-01-15

View Document

17/01/2517 January 2025 Change of details for Hartley Investment Trust Limited as a person with significant control on 2025-01-15

View Document

17/01/2517 January 2025 Director's details changed for I.M. Registrars Limited on 2025-01-15

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

10/12/2410 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/10/2410 October 2024 Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mills Bridge Street Slaithwaite Huddersfield HD7 5JN on 2024-10-10

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

24/01/2324 January 2023 Secretary's details changed for Grosvenor Secretaries Limited on 2023-01-13

View Document

24/01/2324 January 2023 Director's details changed for I.M. Registrars Limited on 2023-01-13

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

16/01/1916 January 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / I.M. REGISTRARS LIMITED / 26/05/2017

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / HARTLEY INVESTMENT TRUST LIMITED / 11/05/2017

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

07/11/187 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM 98 KIRKSTALL ROAD LEEDS LS3 1YN

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

27/01/1527 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MRS JANET CAROLINE O'CONNOR

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/02/118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN SMITH

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

26/07/0526 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

09/08/049 August 2004 NEW SECRETARY APPOINTED

View Document

09/08/049 August 2004 DIRECTOR RESIGNED

View Document

15/05/0415 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: PO BOX 122, FAIRWEATHER GREEN THORNTON ROAD BRADFORD BD8 0HZ

View Document

15/05/0215 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 39 CHARLES STREET LONDON W1X 7PB

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9517 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

10/02/9510 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/09/9320 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9210 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/02/9210 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/11/914 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

05/09/915 September 1991 REGISTERED OFFICE CHANGED ON 05/09/91 FROM: 19,UPPER BROOK STREET LONDON W1Y 1PD

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

03/12/903 December 1990 DIRECTOR RESIGNED

View Document

15/10/9015 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

07/12/897 December 1989 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: 12A GOLDEN SQUARE LONDON W1R 3AF

View Document

28/11/8828 November 1988 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

13/06/8813 June 1988 NEW DIRECTOR APPOINTED

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/8811 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

18/11/8718 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

06/10/876 October 1987 DIRECTOR RESIGNED

View Document

14/04/8714 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/8719 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/11/8625 November 1986 RETURN MADE UP TO 07/11/86; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

08/08/868 August 1986 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

11/04/8511 April 1985 ANNUAL RETURN MADE UP TO 08/03/85

View Document

13/03/8513 March 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

20/03/8420 March 1984 ANNUAL RETURN MADE UP TO 01/03/84

View Document

20/03/8420 March 1984 ANNUAL ACCOUNTS MADE UP DATE 30/09/83

View Document

22/03/8322 March 1983 ANNUAL RETURN MADE UP TO 11/03/83

View Document

22/03/8322 March 1983 ANNUAL ACCOUNTS MADE UP DATE 30/09/82

View Document

12/03/8212 March 1982 ANNUAL RETURN MADE UP TO 12/03/82

View Document

12/03/8212 March 1982 ANNUAL ACCOUNTS MADE UP DATE 30/09/81

View Document

19/06/8119 June 1981 ANNUAL ACCOUNTS MADE UP DATE 30/09/80

View Document

19/06/8119 June 1981 ANNUAL RETURN MADE UP TO 23/03/81

View Document

26/06/8026 June 1980 ANNUAL RETURN MADE UP TO 24/03/80

View Document

26/06/8026 June 1980 ANNUAL ACCOUNTS MADE UP DATE 30/09/79

View Document

24/04/7924 April 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

24/04/7924 April 1979 ANNUAL RETURN MADE UP TO 05/02/79

View Document

21/02/7821 February 1978 ANNUAL RETURN MADE UP TO 02/02/78

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