ACREWOOD NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

14/09/2214 September 2022 Second filing of Confirmation Statement dated 2022-05-24

View Document

24/06/2224 June 2022 Confirmation statement made on 2022-05-24 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/09/2130 September 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/04/219 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/02/2011 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/03/1912 March 2019 31/05/18 UNAUDITED ABRIDGED

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 CESSATION OF DAVID INNES RITCHIE AS A PSC

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

02/06/152 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/07/1210 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID INNES RITCHIE / 09/07/2010

View Document

08/06/108 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/06/0622 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 PARTIC OF MORT/CHARGE *****

View Document

22/08/0222 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 COMPANY NAME CHANGED DEALCLIMB LIMITED CERTIFICATE ISSUED ON 20/08/02

View Document

19/08/0219 August 2002 REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 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