About

Registered Number: 05350633
Date of Incorporation: 02/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Wellbank Cottage, Bootle, Millom, Cumbria, LA19 5TB

 

Founded in 2005, R. Nuttall Building Services Ltd have registered office in Millom, Cumbria. Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Nuttall, Roy, Booth, Alison Jane for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTTALL, Roy 02 February 2005 - 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Alison Jane 02 February 2005 31 January 2009 1

Filing History

Document Type Date
CS01 - N/A 06 February 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 14 November 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 11 February 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 13 February 2009
353 - Register of members 13 February 2009
287 - Change in situation or address of Registered Office 13 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 13 February 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 15 February 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
225 - Change of Accounting Reference Date 01 April 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
NEWINC - New incorporation documents 02 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.