Advanced company searchLink opens in new window

NUTWOOD TRADING & INVESTMENTS LIMITED

Company number 03494659

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 8
01 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 7
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 Grays Hadham Cross Much Hadham SG10 6AP 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 Launchpad the Causeway Bishop's Stortford CM23 2ER 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 Grays Hadham Cross Much Hadham SG10 6AP on 21 May 2018
30 Apr 2018 AD02 Register inspection address has been changed to Grays Hadham Cross Much Hadham Herts SG10 6AP
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates