SOLFRESH NURSERIES LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Change of details for Mr Keith James Ball as a person with significant control on 2025-04-07

View Document

08/04/258 April 2025 Change of details for The Estate of the Late Keith Ball as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Keith James Ball as a secretary on 2025-04-07

View Document

07/04/257 April 2025 Appointment of Mrs Kathleen Celanie Ball as a secretary on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Keith James Ball as a director on 2025-04-07

View Document

28/02/2528 February 2025 Satisfaction of charge 034642700004 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 2 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 3 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 034642700005 in full

View Document

28/01/2528 January 2025 Registration of charge 034642700006, created on 2025-01-28

View Document

16/01/2516 January 2025 Termination of appointment of Charmay Denise Prout as a director on 2025-01-16

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-11-29

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-11-29

View Document

22/12/2222 December 2022 Registration of charge 034642700004, created on 2022-12-19

View Document

22/12/2222 December 2022 Registration of charge 034642700005, created on 2022-12-19

View Document

29/11/2229 November 2022 Annual accounts for year ending 29 Nov 2022

View Accounts

24/11/2224 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

15/02/2215 February 2022 Notification of Leonard Wright as a person with significant control on 2016-04-06

View Document

15/02/2215 February 2022 Change of details for Mr Leonard Wright as a person with significant control on 2016-04-06

View Document

15/02/2215 February 2022 Appointment of Mrs Kathryn Frances Wright as a director on 2016-10-06

View Document

15/02/2215 February 2022 Appointment of Mr Keith James Ball as a secretary on 2009-10-01

View Document

15/02/2215 February 2022 Termination of appointment of Kathryn Frances Wright as a secretary on 2020-02-14

View Document

15/02/2215 February 2022 Change of details for Mr Keith James Ball as a person with significant control on 2019-04-09

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

09/06/219 June 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/20

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

29/11/2029 November 2020 Annual accounts for year ending 29 Nov 2020

View Accounts

03/11/203 November 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/11/19

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

29/11/1929 November 2019 Annual accounts for year ending 29 Nov 2019

View Accounts

18/10/1918 October 2019 DIRECTOR APPOINTED MRS CHARMAY DENISE PROUT

View Document

29/08/1929 August 2019 PREVSHO FROM 30/11/2018 TO 29/11/2018

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH JAMES BALL

View Document

09/05/199 May 2019 SECRETARY APPOINTED MRS KATHRYN FRANCES WRIGHT

View Document

29/03/1929 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL FRADSHAM

View Document

28/03/1928 March 2019 CESSATION OF MICHAEL JOHN FRADSHAM AS A PSC

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

29/11/1829 November 2018 Annual accounts for year ending 29 Nov 2018

View Accounts

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN FRADSHAM

View Document

05/09/185 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

13/11/1713 November 2017 CESSATION OF CARL MICHAEL BEAVER AS A PSC

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON

View Document

04/09/174 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

07/09/167 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

01/07/151 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

27/11/1427 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

15/07/1415 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

09/12/139 December 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

18/01/1318 January 2013 AUDITORS RESIGNATION

View Document

14/12/1214 December 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/01/125 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/01/116 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

05/12/095 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

05/12/095 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 SAIL ADDRESS CREATED

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEONARD WRIGHT / 12/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES BALL / 12/11/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/12/0711 December 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 REGISTERED OFFICE CHANGED ON 30/11/05 FROM: 47 MOSS LANE HESKETH BANK PRESTON PR4 6AA

View Document

30/11/0530 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

30/11/0530 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/11/0215 November 2002 RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

27/06/0227 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

20/02/0120 February 2001 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/01/996 January 1999 RETURN MADE UP TO 12/11/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/988 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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