ADRIAN 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
14/03/2514 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Cessation of Graham Colin Morris as a person with significant control on 2024-07-02

View Document

18/10/2418 October 2024 Notification of Nunn Brook Holdings Limited as a person with significant control on 2024-07-02

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with updates

View Document

13/05/2413 May 2024 Micro company accounts made up to 2023-12-31

View Document

17/01/2417 January 2024 Termination of appointment of Robert Nuttall as a director on 2023-12-13

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-01 with updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Cessation of Robert Nuttall as a person with significant control on 2022-12-30

View Document

27/01/2327 January 2023 Appointment of Mr Robert Nuttall as a director on 2022-12-30

View Document

27/01/2327 January 2023 Cessation of Nunn Brook Holdings Limited as a person with significant control on 2022-12-30

View Document

27/01/2327 January 2023 Cessation of Mark Anthony Wilson as a person with significant control on 2022-12-30

View Document

12/01/2312 January 2023 Change of details for Nunn Brook Holdings Limited as a person with significant control on 2022-12-30

View Document

12/01/2312 January 2023 Change of details for Mr Robert Nuttall as a person with significant control on 2022-12-19

View Document

11/01/2311 January 2023 Cessation of Scott Stephen Williams as a person with significant control on 2022-12-30

View Document

11/01/2311 January 2023 Termination of appointment of Scott Stephen Williams as a director on 2022-12-30

View Document

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

View Accounts

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

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUNN BROOK HOLDINGS LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

16/09/1616 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

13/07/1613 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT STEPHEN WILLIAMS / 01/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 DIRECTOR APPOINTED GRAHAM COLIN MORRIS

View Document

03/08/153 August 2015 DIRECTOR APPOINTED MR SCOTT STEPHEN WILLIAMS

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BARNES

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/08/145 August 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARNES / 21/08/2012

View Document

03/09/123 September 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

17/11/1117 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARNES / 01/11/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARNES / 20/09/2010

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/08/1027 August 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/10/095 October 2009 Annual return made up to 1 July 2009 with full list of shareholders

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED MARK BARNES

View Document

30/09/0930 September 2009 SECRETARY APPOINTED PHILIP JOHN TAYLOR

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN NUTTALL

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY JUDI NUTTALL

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

24/11/0524 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS; AMEND

View Document

13/10/0313 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 SECRETARY RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02

View Document

31/07/0231 July 2002 REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

31/07/0231 July 2002 DIRECTOR RESIGNED

View Document

31/07/0231 July 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 NEW SECRETARY APPOINTED

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 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