Nap Brands LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 13, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
NU-TOOL (MACHINERY SALES) LIMITED
Company type Private Limited Company Company Number 01582753 Record last updated Thursday, October 20, 2022 12:20:47 PM UTC Postal Code CV34 5HQ
Visits Document Type Publication date Download link Registry Sep 30, 2022 Resignation of one Secretary (a man) Registry Sep 30, 2022 Appointment of a man as Secretary Registry Mar 28, 2022 Appointment of a man as Secretary 1582... Registry Dec 30, 2016 Appointment of a person as Shareholder (Above 75%) Registry Jun 10, 2015 Resignation of a woman Registry Jun 10, 2015 Resignation of one Director Registry Jan 26, 2015 Annual return Financials Aug 13, 2014 Annual accounts Registry Jan 27, 2014 Annual return Registry Dec 17, 2013 Miscellaneous document Registry Dec 17, 2013 Appointment of a woman as Director Registry Dec 17, 2013 Resignation of one Director Financials Oct 31, 2013 Annual accounts Registry Apr 1, 2013 Appointment of a woman Registry Mar 31, 2013 Resignation of one Accountant and one Director (a man) Registry Jan 29, 2013 Annual return Registry Dec 19, 2012 Company name change Registry Dec 19, 2012 Change of name certificate Registry Dec 10, 2012 Change of registered office address Financials Jul 19, 2012 Annual accounts Registry Jan 23, 2012 Annual return Financials Jul 27, 2011 Annual accounts Registry May 4, 2011 Appointment of a man as Director Registry May 3, 2011 Appointment of a man as Director 1582... Registry May 3, 2011 Resignation of one Director Registry May 1, 2011 Resignation of one Director (a man) Registry May 1, 2011 Two appointments: 2 men Registry Jan 29, 2011 Annual return Registry Jan 28, 2011 Resignation of one Director Registry Dec 23, 2010 Resignation of one Managing Director and one Director (a man) Financials May 4, 2010 Annual accounts Registry Apr 28, 2010 Resignation of one Director Registry Apr 28, 2010 Resignation of one Director 1582... Registry Apr 7, 2010 Resignation of 2 people: one Director (a man) Registry Feb 25, 2010 Resignation of one Secretary Registry Feb 25, 2010 Resignation of one Accountant and one Secretary (a man) Registry Jan 12, 2010 Annual return Registry Jan 11, 2010 Change of particulars for director Registry Jan 11, 2010 Change of particulars for director 1582... Registry Jan 11, 2010 Change of particulars for director Registry Jan 11, 2010 Change of particulars for director 1582... Registry Jan 11, 2010 Change of particulars for director Registry Jan 11, 2010 Change of registered office address Registry Jan 11, 2010 Change of particulars for director Financials Oct 23, 2009 Annual accounts Registry Apr 23, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 23, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 1582... Registry Jan 28, 2009 Annual return Registry Jan 28, 2009 Notice of change of directors or secretaries or in their particulars Registry Oct 28, 2008 Auditor's letter of resignation Financials Sep 15, 2008 Annual accounts Registry Jul 9, 2008 Resignation of a director Registry Jul 4, 2008 Appointment of a man as Secretary Registry Jul 1, 2008 Appointment of a man as Accountant and Secretary Registry Jun 30, 2008 Resignation of one Financial Director and one Director (a man) Registry Apr 11, 2008 Annual return Financials Oct 30, 2007 Annual accounts Registry Mar 14, 2007 Annual return Financials Aug 29, 2006 Annual accounts Registry Jun 13, 2006 Resignation of a director Registry May 18, 2006 Annual return Registry May 15, 2006 Resignation of one Director (a man) Registry Jul 20, 2005 Resignation of a director Financials Jun 8, 2005 Annual accounts Registry May 31, 2005 Resignation of one Director (a man) Registry Apr 6, 2005 Particulars of a mortgage or charge Registry Mar 18, 2005 Resignation of a director Registry Mar 18, 2005 Appointment of a secretary Registry Mar 18, 2005 Appointment of a director Registry Mar 18, 2005 Annual return Registry Mar 17, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Financials Feb 4, 2005 Annual accounts Registry Dec 1, 2004 Appointment of a man as Secretary and Financial Director Registry Nov 30, 2004 Appointment of a man as Director Registry Oct 30, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Mar 18, 2004 Annual return Registry Aug 4, 2003 Appointment of a director Financials Jul 24, 2003 Annual accounts Registry Jun 7, 2003 Particulars of a mortgage or charge Registry May 15, 2003 Annual return Registry Nov 8, 2002 Auditor's letter of resignation Registry Aug 20, 2002 Change of accounting reference date Registry May 20, 2002 Appointment of a director Registry May 20, 2002 Appointment of a director 1582... Registry May 20, 2002 Appointment of a director Registry May 20, 2002 Appointment of a director 1582... Registry Apr 26, 2002 Resignation of a director Registry Apr 15, 2002 Resignation of a woman Registry Apr 15, 2002 Five appointments: 5 men Financials Apr 5, 2002 Annual accounts Registry Mar 13, 2002 Annual return Registry Mar 11, 2002 Change in situation or address of registered office Financials Feb 2, 2001 Annual accounts Registry Jan 8, 2001 Annual return Registry Sep 13, 2000 Appointment of a director Registry Sep 6, 2000 Appointment of a man as Director and Financial Director Registry Jan 25, 2000 Annual return Financials Jan 23, 2000 Annual accounts Registry Mar 1, 1999 Annual return Financials Feb 25, 1999 Annual accounts