About

Registered Number: 07531015
Date of Incorporation: 15/02/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: Trym Lodge Trym Lodge, 1 Henbury Road, Bristol, BS9 3HQ,

 

Nuttall (M & E) Ltd was registered on 15 February 2011 and has its registered office in Bristol, it has a status of "Active". Nuttall, Katharine Lesley, Nuttall, Howard Donald James are listed as the directors of this company. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTTALL, Howard Donald James 15 February 2011 - 1
Secretary Name Appointed Resigned Total Appointments
NUTTALL, Katharine Lesley 05 March 2012 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 21 August 2018
PSC01 - N/A 21 August 2018
PSC04 - N/A 21 August 2018
AAMD - Amended Accounts 30 July 2018
AAMD - Amended Accounts 03 July 2018
AAMD - Amended Accounts 03 July 2018
AAMD - Amended Accounts 03 July 2018
AAMD - Amended Accounts 03 July 2018
AAMD - Amended Accounts 03 July 2018
AAMD - Amended Accounts 02 July 2018
RESOLUTIONS - N/A 25 June 2018
SH08 - Notice of name or other designation of class of shares 20 June 2018
SH10 - Notice of particulars of variation of rights attached to shares 20 June 2018
AA - Annual Accounts 05 April 2018
AA - Annual Accounts 13 February 2018
AD01 - Change of registered office address 23 January 2018
CS01 - N/A 14 August 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 02 April 2012
AA01 - Change of accounting reference date 06 March 2012
AR01 - Annual Return 05 March 2012
AP03 - Appointment of secretary 05 March 2012
SH01 - Return of Allotment of shares 22 February 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 16 February 2011
NEWINC - New incorporation documents 15 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.