NUTTER & SONS LIMITED

Company Documents

DateDescription
03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with updates

View Document

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

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

27/10/2227 October 2022 Registered office address changed from 38 Waverley Road Walsall WS3 2SW England to Unit 2 Burley House Rowditch Place Derby DE22 3LR on 2022-10-27

View Document

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

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

21/10/2121 October 2021 Registered office address changed from 28 Howden Close Stockport SK5 6XW England to 38 Waverley Road Walsall WS3 2SW on 2021-10-21

View Document

01/07/211 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ALBERT NUTTER / 30/06/2021

View Document

01/07/211 July 2021 PSC'S CHANGE OF PARTICULARS / THOMAS ALBERT NUTTER / 30/06/2021

View Document

01/12/201 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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