ACREWOOD NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-24 with no updates |
22/11/2422 November 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-24 with updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-24 with updates |
22/11/2222 November 2022 | Total exemption full accounts made up to 2022-05-31 |
14/09/2214 September 2022 | Second filing of Confirmation Statement dated 2022-05-24 |
24/06/2224 June 2022 | Confirmation statement made on 2022-05-24 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
30/09/2130 September 2021 | Unaudited abridged accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
09/04/219 April 2021 | 31/05/20 UNAUDITED ABRIDGED |
17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/02/2011 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/03/1912 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/02/1826 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
22/01/1822 January 2018 | CESSATION OF DAVID INNES RITCHIE AS A PSC |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
13/04/1713 April 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID RITCHIE |
23/02/1723 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/07/1210 July 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/07/111 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
19/08/1019 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID INNES RITCHIE / 09/07/2010 |
08/06/108 June 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
21/11/0921 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
31/07/0931 July 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
19/07/0719 July 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
22/06/0622 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/02/059 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
08/06/048 June 2004 | RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS |
14/07/0314 July 2003 | RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS |
30/10/0230 October 2002 | PARTIC OF MORT/CHARGE ***** |
22/08/0222 August 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/08/0221 August 2002 | NEW DIRECTOR APPOINTED |
21/08/0221 August 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/08/0220 August 2002 | COMPANY NAME CHANGED DEALCLIMB LIMITED CERTIFICATE ISSUED ON 20/08/02 |
19/08/0219 August 2002 | REGISTERED OFFICE CHANGED ON 19/08/02 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN |
19/08/0219 August 2002 | DIRECTOR RESIGNED |
19/08/0219 August 2002 | SECRETARY RESIGNED |
24/05/0224 May 2002 | 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