NUTWOOD TRADING & INVESTMENTS LIMITED
Company number 03494659
- Company Overview for NUTWOOD TRADING & INVESTMENTS LIMITED (03494659)
- Filing history for NUTWOOD TRADING & INVESTMENTS LIMITED (03494659)
- People for NUTWOOD TRADING & INVESTMENTS LIMITED (03494659)
- More for NUTWOOD TRADING & INVESTMENTS LIMITED (03494659)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
06 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Apr 2024 | AAMD |
Amended total exemption full accounts made up to 30 June 2022
|
|
31 Mar 2024 | AA01 | Previous accounting period shortened from 30 June 2023 to 29 June 2023 | |
26 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
20 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
20 Jan 2023 | AD02 | Register inspection address has been changed from Grays Hadham Cross Much Hadham Herts SG10 6AP England to Lampetts Farm Moreton Road Fyfield Ongar CM5 0HS | |
01 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
01 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2022
|
|
29 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
07 Dec 2021 | AD01 | Registered office address changed from , Grays Hadham Cross, Much Hadham, SG10 6AP, England to Kemp House 160 City Road London EC1V 2NX on 7 December 2021 | |
23 Aug 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Jun 2020 | CH01 | Director's details changed for Mr Simon Henry Englander on 24 June 2020 | |
24 Jun 2020 | CH01 | Director's details changed for Mr Simon Henry Englander on 24 June 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
24 Apr 2019 | AD01 | Registered office address changed from , Launchpad the Causeway, Bishop's Stortford, CM23 2ER, England to Kemp House 160 City Road London EC1V 2NX on 24 April 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
23 Jan 2019 | AD01 | Registered office address changed from , Grays Hadham Cross, Much Hadham, SG10 6AP, England to Kemp House 160 City Road London EC1V 2NX on 23 January 2019 | |
27 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 May 2018 | AD01 | Registered office address changed from , C/O Simon Englander, Butler's Hall Star Street, Wareside, Ware, Hertfordshire, SG12 7QL to Kemp House 160 City Road London EC1V 2NX on 21 May 2018 | |
30 Apr 2018 | AD02 | Register inspection address has been changed to Grays Hadham Cross Much Hadham Herts SG10 6AP |