BIG PLANT NURSERY LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-11 with updates |
24/02/2524 February 2025 | Director's details changed for Mr Bruce Jordan on 2025-02-10 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
24/07/2324 July 2023 | Total exemption full accounts made up to 2022-07-31 |
26/06/2326 June 2023 | Resolutions |
26/06/2326 June 2023 | Resolutions |
16/06/2316 June 2023 | Purchase of own shares. |
13/06/2313 June 2023 | Cancellation of shares. Statement of capital on 2023-05-23 |
23/05/2323 May 2023 | Termination of appointment of Christopher James Fox as a director on 2023-05-23 |
13/03/2313 March 2023 | Secretary's details changed for Ms Amanda Staley on 2023-02-10 |
13/03/2313 March 2023 | Director's details changed for Mr Christopher James Fox on 2023-02-10 |
13/03/2313 March 2023 | Director's details changed for Mr Bruce Jordan on 2023-02-10 |
13/03/2313 March 2023 | Director's details changed for Ms Amanda Staley on 2023-02-10 |
13/03/2313 March 2023 | Change of details for Mr Bruce Jordan as a person with significant control on 2023-02-10 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-11 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/05/2119 May 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES |
31/08/2031 August 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
12/12/1812 December 2018 | REGISTERED OFFICE CHANGED ON 12/12/2018 FROM THE BARN HIGH STREET UPPER BEEDING STEYNING W SUSSEX BN44 3WN |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
04/04/184 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
03/05/163 May 2016 | CURREXT FROM 31/03/2016 TO 31/07/2016 |
11/02/1611 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/02/1413 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
23/09/1223 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
25/02/1025 February 2010 | Annual return made up to 11 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRUCE JORDAN / 01/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA STALEY / 01/02/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES FOX / 01/02/2010 |
09/10/099 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
31/07/0931 July 2009 | APPOINTMENT TERMINATED DIRECTOR MILES HAYWARD |
17/03/0917 March 2009 | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | LOCATION OF REGISTER OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/08/0811 August 2008 | REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 20 OLD MILL SQUARE STORRINGTON PULBOROUGH WEST SUSSEX RH20 4NQ |
02/07/082 July 2008 | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/03/079 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/03/061 March 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
08/02/068 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/063 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/03/057 March 2005 | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS |
28/01/0528 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/02/0425 February 2004 | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
05/03/035 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
04/03/034 March 2003 | DIRECTOR RESIGNED |
04/03/034 March 2003 | REGISTERED OFFICE CHANGED ON 04/03/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
04/03/034 March 2003 | SECRETARY RESIGNED |
11/02/0311 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company