THE NUTTALL GROUP LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with updates

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

26/07/2426 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

24/06/2424 June 2024 Termination of appointment of Neil Alec Westwick as a director on 2024-06-20

View Document

28/03/2428 March 2024 Appointment of Mr Neil Alec Westwick as a director on 2024-03-19

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

17/07/2317 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Termination of appointment of Neil Alec Westwick as a director on 2023-04-20

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

11/10/2211 October 2022 Appointment of Mrs Jacqueline Nuttall as a director on 2022-09-07

View Document

13/09/2213 September 2022 Cessation of Alan David Nuttall as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Termination of appointment of Alan David Nuttall as a director on 2022-09-12

View Document

05/04/225 April 2022 Appointment of Mr Adrian Wheale as a director on 2022-04-04

View Document

05/04/225 April 2022 Appointment of Mr Jamie Joyce as a director on 2022-04-04

View Document

05/04/225 April 2022 Appointment of Mr Matthew Hornblower as a director on 2022-04-04

View Document

05/04/225 April 2022 Appointment of Mr Darren Martyn Emms as a secretary on 2022-04-04

View Document

08/02/228 February 2022 Resolutions

View Document

08/02/228 February 2022 Memorandum and Articles of Association

View Document

08/02/228 February 2022 Resolutions

View Document

14/12/2114 December 2021 Notification of Jacqueline Nuttall as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

15/07/2115 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

01/10/191 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

02/08/182 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR NEIL ALEC WESTWICK

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE NUTTALL

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR NINO CALANDRA

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR GWYNFRYN SMITH

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY GWYNFRYN SMITH

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

18/05/1718 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

23/10/1523 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

23/06/1523 June 2015 ADOPT ARTICLES 29/05/2015

View Document

23/06/1523 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

08/05/158 May 2015 DIRECTOR APPOINTED MR NINO CALANDRA

View Document

09/03/159 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

17/10/1417 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

09/10/139 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

19/03/1319 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12

View Document

12/03/1212 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

12/10/1112 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11

View Document

04/10/114 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/114 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

12/10/1012 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GWYNFRYN DAVID SMITH / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE NUTTALL / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWYNFRYN DAVID SMITH / 04/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID NUTTALL / 04/03/2010

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

11/10/0911 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

18/03/0918 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08

View Document

03/03/083 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

10/04/0710 April 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

08/03/058 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0429 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

08/03/038 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

16/10/9816 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 01/03/98; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 DIRECTOR RESIGNED

View Document

13/09/9613 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

08/03/968 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL GROUP ACCOUNTS MADE UP TO 29/05/95

View Document

29/08/9529 August 1995 SECRETARY RESIGNED

View Document

10/08/9510 August 1995 NEW SECRETARY APPOINTED

View Document

19/06/9519 June 1995 RETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 FULL GROUP ACCOUNTS MADE UP TO 30/05/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 DIRECTOR RESIGNED

View Document

09/09/939 September 1993 FULL GROUP ACCOUNTS MADE UP TO 29/05/93

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

22/04/9322 April 1993 RETURN MADE UP TO 01/03/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/05/92

View Document

22/01/9322 January 1993 DIRECTOR RESIGNED

View Document

31/07/9231 July 1992 FULL GROUP ACCOUNTS MADE UP TO 01/06/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 FULL ACCOUNTS MADE UP TO 01/06/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 S366A DISP HOLDING AGM 15/02/91

View Document

09/05/919 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 FULL GROUP ACCOUNTS MADE UP TO 02/06/90

View Document

30/11/9030 November 1990 DIRECTOR RESIGNED

View Document

30/11/9030 November 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

30/11/9030 November 1990 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL GROUP ACCOUNTS MADE UP TO 27/05/89

View Document

10/10/8910 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 NEW DIRECTOR APPOINTED

View Document

07/02/897 February 1989 NEW DIRECTOR APPOINTED

View Document

01/08/881 August 1988 WD 20/06/88 AD 27/05/88--------- £ SI 99998@1=99998 £ IC 2/100000

View Document

28/07/8828 July 1988 NC INC ALREADY ADJUSTED 27/05/88

View Document

28/07/8828 July 1988 £ NC 100/1000000

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

05/07/885 July 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/07/885 July 1988 ALTER MEM AND ARTS 270588

View Document

05/07/885 July 1988 ALTER MEM AND ARTS 270588

View Document

29/06/8829 June 1988 REGISTERED OFFICE CHANGED ON 29/06/88 FROM: FOUNTAIN COURT, STEELHOUSE LANE, BIRMINGHAM, B4 6EB

View Document

26/05/8826 May 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/05/886 May 1988 COMPANY NAME CHANGED SWEETSCENT LIMITED CERTIFICATE ISSUED ON 09/05/88

View Document

03/05/883 May 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM: ICC HOUSE, 110 WHITCHURCH ROAD, CARDIFF, CF4 3LY

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 ALTER MEM AND ARTS 300388

View Document

01/03/881 March 1988 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