- Company Overview for NOTCUTTS GROUP LIMITED (07645159)
- Filing history for NOTCUTTS GROUP LIMITED (07645159)
- People for NOTCUTTS GROUP LIMITED (07645159)
- Charges for NOTCUTTS GROUP LIMITED (07645159)
- More for NOTCUTTS GROUP LIMITED (07645159)
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) |
---|---|---|---|
24 Jan 2014 | AP01 | Appointment of Mr Roger Anthony Pedder as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Edward Creasey as a director | |
27 Nov 2013 | AA | Group of companies' accounts made up to 28 February 2013 | |
13 Sep 2013 | TM01 | Termination of appointment of Andrew King as a director | |
05 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
13 Jul 2012 | AA | Group of companies' accounts made up to 29 February 2012 | |
25 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
02 Feb 2012 | MISC | Certificate of fact - name correction from nocutts group LIMITED to notcutts group LIMITED | |
30 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2012 | SH03 | Purchase of own shares. | |
27 Jan 2012 | CERTNM |
Company name changed bideawhile 676 LIMITED\certificate issued on 27/01/12
|
|
26 Jan 2012 | AP01 | Appointment of Mr William Bruce Kendall as a director | |
17 Jan 2012 | CONNOT | Change of name notice | |
28 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Dec 2011 | AP01 | Appointment of Mrs Caroline Jane Notcutt as a director | |
23 Dec 2011 | AP01 | Appointment of Mr Andrew King as a director | |
23 Dec 2011 | AP01 | Appointment of Mr Michael David Cole as a director | |
23 Dec 2011 | AP01 | Appointment of Mr Mark Wootton as a director | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2011 | AP01 | Appointment of Mr Mark Justin Sargeantson as a director | |
16 Sep 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 28 February 2012 | |
15 Sep 2011 | AD01 | Registered office address changed from 24-26 Museum Street Ipswich Suffolk IP1 1HZ England on 15 September 2011 | |
15 Sep 2011 | AP01 | Appointment of Edward Creasey as a director | |
15 Sep 2011 | TM01 | Termination of appointment of James Austin as a director | |
15 Sep 2011 | AP03 | Appointment of Andrew Michael Lawrence Staff as a secretary |