NUTTY'S OLD TIME TRADING LTD
Status | ACTIVE |
Company No. | 07944785 |
Category | Private Limited Company |
Incorporated | 10 Feb 2012 |
Age | 12 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
NUTTY'S OLD TIME TRADING LTD is an active private limited company with number 07944785. It was incorporated 12 years, 4 months, 8 days ago, on 10 February 2012. The company address is 49a The Hyde, Purton, SN5 4EA, Wiltshire, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 10 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-10
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-10
Documents
Change person director company with change date
Date: 10 Feb 2023
Action Date: 10 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-10
Officer name: Mr John Mervyn Simpson
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
Old address: Unit 2 Enterprise House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2YZ
New address: 49a the Hyde Purton Wiltshire SN5 4EA
Change date: 2022-08-18
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 10 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-10
Documents
Accounts with accounts type dormant
Date: 30 Nov 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Resolution
Date: 01 Jun 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Accounts with accounts type dormant
Date: 29 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Change person director company with change date
Date: 11 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-11
Officer name: Mr John Mervyn Simpson
Documents
Accounts with accounts type dormant
Date: 08 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Change to a person with significant control
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr John Mervyn Simpson
Change date: 2019-02-13
Documents
Accounts with accounts type dormant
Date: 19 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type dormant
Date: 17 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type dormant
Date: 21 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type dormant
Date: 17 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Certificate change of name company
Date: 30 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed budget buffets LIMITED\certificate issued on 30/01/15
Documents
Accounts with accounts type dormant
Date: 13 Oct 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type dormant
Date: 17 Jul 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change person director company with change date
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-15
Officer name: Mr John Mervyn Simpson
Documents
Change registered office address company with date old address
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-15
Old address: Unit 2 Enterprise House Cheney Manor Industrial Estate Swindon SN2 2YZ United Kingdom
Documents
Change registered office address company with date old address
Date: 15 Feb 2013
Action Date: 15 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-15
Old address: Units 1 & 2 Enterprise House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2YZ United Kingdom
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Old address: Unit 22 Enterprise House Cheney Manor Industrial Estate Swindon Wiltshire SN2 2YZ England
Change date: 2012-05-11
Documents
Change account reference date company current extended
Date: 11 May 2012
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-02-28
New date: 2013-04-30
Documents
Some Companies
C/O JACOBSON & SONS LIMITED,BACUP ROAD, RAWTENSTALL,BB4 7PA
Number: | 05893228 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE MEADOW,LLANDRINDOD WELLS,LD1 6EL
Number: | 11353025 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 ROWAN COURT,LONDON,SW19 5EE
Number: | 10148055 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 YORK HOUSE,LOUGHTON,IG10 3TQ
Number: | 08307761 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 OAK STREET,FAKENHAM,NR21 9DY
Number: | 10835506 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOWLETT CLOSE,IPSWICH,IP5 2EJ
Number: | 10879210 |
Status: | ACTIVE |
Category: | Private Limited Company |