N A HUTSON LTD

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

24/11/2124 November 2021 Application to strike the company off the register

View Document

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/11/1130 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN JEAN HUTSON / 05/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUTSON / 05/11/2011

View Document

03/12/103 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUTSON / 05/11/2009

View Document

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

View Document

29/12/0829 December 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 REGISTERED OFFICE CHANGED ON 29/12/2008 FROM 1 PRIORY GARDENS SHIREHAMPTON BRISTOL BS11 0BZ

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HUTSON / 01/12/2008

View Document

29/12/0829 December 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN HUTSON / 01/12/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 REGISTERED OFFICE CHANGED ON 08/07/05 FROM: 49 SPRINGFIELD AVENUE SHIREHAMPTON BRISTOL BS11 9TG

View Document

09/03/059 March 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/12/0317 December 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/11/026 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/01/024 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/08/009 August 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

01/12/991 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

04/12/984 December 1998 NEW SECRETARY APPOINTED

View Document

26/11/9826 November 1998 REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 49 SPRINGFIELD AVENUE SHIREHAMPTON BRISTOL BS11 9TG

View Document

09/11/989 November 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/11/98

View Document

09/11/989 November 1998 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 S80A AUTH TO ALLOT SEC 05/11/98

View Document

05/11/985 November 1998 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