Advanced company searchLink opens in new window

NUTEQ LIMITED

Company number 04937412

Filter by category

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)
25 Nov 2014 TM01 Termination of appointment of Gillian Mandy Stidolph as a director on 10 October 2014
01 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 3,078
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
17 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Nov 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
17 Nov 2010 TM01 Termination of appointment of Tracy Knight as a director
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Nov 2009 AR01 Annual return made up to 20 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Gillian Mandy Stidolph on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Joanna Mary Thompson on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Simon Robert Leicester Thompson on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Mark Raymond Manklow on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Tracy Knight on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Mary Veronica Jennings on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Simon Paul Jennings on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Ann Marie Virk on 1 October 2009
06 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Dec 2008 363a Return made up to 20/10/08; full list of members
08 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
22 Nov 2007 363s Return made up to 20/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
20 Nov 2007 88(2)R Ad 01/11/06--------- £ si 53@1=53 £ ic 3564/3617