ADRIAN NUTTALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
18/10/2418 October 2024 | Cessation of Graham Colin Morris as a person with significant control on 2024-07-02 |
18/10/2418 October 2024 | Notification of Nunn Brook Holdings Limited as a person with significant control on 2024-07-02 |
11/07/2411 July 2024 | Confirmation statement made on 2024-07-01 with updates |
13/05/2413 May 2024 | Micro company accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Termination of appointment of Robert Nuttall as a director on 2023-12-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-01 with updates |
02/05/232 May 2023 | Micro company accounts made up to 2022-12-31 |
27/01/2327 January 2023 | Cessation of Robert Nuttall as a person with significant control on 2022-12-30 |
27/01/2327 January 2023 | Appointment of Mr Robert Nuttall as a director on 2022-12-30 |
27/01/2327 January 2023 | Cessation of Nunn Brook Holdings Limited as a person with significant control on 2022-12-30 |
27/01/2327 January 2023 | Cessation of Mark Anthony Wilson as a person with significant control on 2022-12-30 |
12/01/2312 January 2023 | Change of details for Nunn Brook Holdings Limited as a person with significant control on 2022-12-30 |
12/01/2312 January 2023 | Change of details for Mr Robert Nuttall as a person with significant control on 2022-12-19 |
11/01/2311 January 2023 | Cessation of Scott Stephen Williams as a person with significant control on 2022-12-30 |
11/01/2311 January 2023 | Termination of appointment of Scott Stephen Williams as a director on 2022-12-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
07/07/217 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
15/03/2115 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
16/08/1816 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES |
19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM BRUNEL HOUSE GEORGE STREET GLOUCESTER GLOUCESTERSHIRE GL1 1BZ |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUNN BROOK HOLDINGS LIMITED |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES |
12/04/1712 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES |
16/09/1616 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
10/08/1610 August 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
13/07/1613 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT STEPHEN WILLIAMS / 01/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
18/08/1518 August 2015 | Annual return made up to 1 July 2015 with full list of shareholders |
03/08/153 August 2015 | DIRECTOR APPOINTED GRAHAM COLIN MORRIS |
03/08/153 August 2015 | DIRECTOR APPOINTED MR SCOTT STEPHEN WILLIAMS |
03/08/153 August 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK BARNES |
05/06/155 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/08/145 August 2014 | Annual return made up to 1 July 2014 with full list of shareholders |
19/09/1319 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/08/139 August 2013 | Annual return made up to 1 July 2013 with full list of shareholders |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/09/1213 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARNES / 21/08/2012 |
03/09/123 September 2012 | Annual return made up to 1 July 2012 with full list of shareholders |
17/11/1117 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARNES / 01/11/2011 |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/07/1111 July 2011 | Annual return made up to 1 July 2011 with full list of shareholders |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BARNES / 20/09/2010 |
01/09/101 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/08/1027 August 2010 | Annual return made up to 1 July 2010 with full list of shareholders |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/10/095 October 2009 | Annual return made up to 1 July 2009 with full list of shareholders |
30/09/0930 September 2009 | DIRECTOR APPOINTED MARK BARNES |
30/09/0930 September 2009 | SECRETARY APPOINTED PHILIP JOHN TAYLOR |
24/09/0924 September 2009 | APPOINTMENT TERMINATED DIRECTOR ADRIAN NUTTALL |
24/09/0924 September 2009 | APPOINTMENT TERMINATED SECRETARY JUDI NUTTALL |
04/11/084 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
09/07/089 July 2008 | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS |
21/09/0721 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/07/0713 July 2007 | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/11/0524 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/07/059 July 2005 | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS |
18/04/0518 April 2005 | FULL ACCOUNTS MADE UP TO 31/12/03 |
06/07/046 July 2004 | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS |
01/07/041 July 2004 | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS; AMEND |
13/10/0313 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
28/07/0328 July 2003 | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS |
19/12/0219 December 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/12/0217 December 2002 | SECRETARY RESIGNED |
17/12/0217 December 2002 | NEW SECRETARY APPOINTED |
05/12/025 December 2002 | SECRETARY RESIGNED |
05/12/025 December 2002 | NEW SECRETARY APPOINTED |
05/08/025 August 2002 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/12/02 |
31/07/0231 July 2002 | REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
31/07/0231 July 2002 | DIRECTOR RESIGNED |
31/07/0231 July 2002 | SECRETARY RESIGNED |
31/07/0231 July 2002 | NEW SECRETARY APPOINTED |
31/07/0231 July 2002 | NEW DIRECTOR APPOINTED |
01/07/021 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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