ACORNS NURSERY LIMITED

Company Documents

DateDescription
06/08/156 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MARGARET MASON / 01/07/2015

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ALAN MASON / 01/07/2015

View Document

06/08/156 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

06/05/156 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

11/08/1411 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM
168 DERBY ROAD
LONG EATON
NOTTINGHAMSHIRE
NG10 4BJ

View Document

11/09/1311 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/08/1231 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR HUGH MASON

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM
GREENACRES, CHASE LANE
STONE
STAFFS
ST15 0RG

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, SECRETARY JOHN MCCONNELL

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FORRESTER

View Document

21/12/1121 December 2011 SECRETARY APPOINTED MARGARET MASON

View Document

26/10/1126 October 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/08/111 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN VICTOR FORRESTER / 29/07/2010

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/08/0811 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/08/0719 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 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