About

Registered Number: 03811835
Date of Incorporation: 22/07/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Wyfold Grange, Wyfold, Reading, Berkshire, RG4 9HU

 

Based in Reading, Berkshire, C.N.U.T. Ltd was registered on 22 July 1999, it's status is listed as "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Griffiths, David William Yarrow, Griffiths, Angela Mary Rosalynde.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, David William Yarrow 22 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Angela Mary Rosalynde 30 August 2002 02 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 25 July 2019
TM02 - Termination of appointment of secretary 30 April 2019
AA01 - Change of accounting reference date 30 April 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 30 April 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 12 February 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 07 October 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 10 March 2011
AR01 - Annual Return 01 June 2010
AD01 - Change of registered office address 27 May 2010
AA - Annual Accounts 29 October 2009
AA - Annual Accounts 26 May 2009
287 - Change in situation or address of Registered Office 16 May 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 28 February 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 22 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 08 March 2005
AA - Annual Accounts 02 June 2004
363s - Annual Return 02 June 2004
363s - Annual Return 18 August 2003
288b - Notice of resignation of directors or secretaries 18 August 2003
AA - Annual Accounts 05 August 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
287 - Change in situation or address of Registered Office 10 October 2002
AA - Annual Accounts 03 September 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 22 November 2001
363s - Annual Return 05 October 2000
288b - Notice of resignation of directors or secretaries 26 August 1999
288b - Notice of resignation of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
287 - Change in situation or address of Registered Office 25 August 1999
NEWINC - New incorporation documents 22 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.