Advanced company searchLink opens in new window

NUT BOND LIMITED

Company number 07151614

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)
08 Dec 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Consolidation of shares 28/11/2014
02 Dec 2014 AD01 Registered office address changed from Bampton Road Harols Hill Romford Essex RM3 8UG to - Bampton Road Harold Hill Romford Essex RM3 8UG on 2 December 2014
13 Oct 2014 AA Full accounts made up to 30 June 2014
09 Sep 2014 CH01 Director's details changed for Mr Michael Christopher James Harris on 3 September 2014
10 Jul 2014 AP01 Appointment of Mr Michael Christopher James Harris as a director
10 Feb 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 21,688,018
07 Jan 2014 TM01 Termination of appointment of Richard De Souza as a director
07 Jan 2014 AP01 Appointment of Mr Tommy Harry Vilhelm Karlsson as a director
24 Oct 2013 AA Full accounts made up to 30 June 2013
06 Jun 2013 CH01 Director's details changed for Mr Richard Anthony De Souza on 5 June 2013
14 Feb 2013 AA Full accounts made up to 30 June 2012
11 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
09 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
29 Nov 2011 TM01 Termination of appointment of Thomas Engelen as a director
08 Nov 2011 AA Full accounts made up to 30 June 2011
24 Jun 2011 AP01 Appointment of Mr Jason Grover as a director
04 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
13 Oct 2010 AP01 Appointment of Mr Richard Anthony De Souza as a director
11 Oct 2010 TM01 Termination of appointment of Andrew Oades as a director
24 May 2010 CH01 Director's details changed for Thomas Engelen on 12 May 2010
24 May 2010 CH01 Director's details changed for Andrew Giovanni Oades on 12 May 2010
20 May 2010 SH01 Statement of capital following an allotment of shares on 12 May 2010
  • GBP 21,688,018
20 May 2010 AA01 Current accounting period extended from 28 February 2011 to 30 June 2011
20 May 2010 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 20 May 2010
22 Apr 2010 AP01 Appointment of Thomas Engelen as a director