BARNSFOLD NURSERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-10-04 with no updates

View Document

17/07/2517 July 2025 Termination of appointment of Martin Nicholas Breddy as a director on 2025-07-17

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2024-07-31

View Document

15/04/2515 April 2025

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

03/06/243 June 2024 Termination of appointment of Darran Oakley as a director on 2024-05-31

View Document

03/05/243 May 2024

View Document

03/05/243 May 2024

View Document

03/05/243 May 2024

View Document

03/05/243 May 2024 Audit exemption subsidiary accounts made up to 2023-07-31

View Document

25/04/2425 April 2024

View Document

04/10/234 October 2023 Confirmation statement made on 2023-10-04 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2022-12-30

View Document

11/01/2311 January 2023 Current accounting period shortened from 2023-12-31 to 2023-07-31

View Document

10/01/2310 January 2023 Notification of D.J. Squire & Co. Limited as a person with significant control on 2022-12-31

View Document

09/01/239 January 2023 Cessation of Nigel Paul Wait as a person with significant control on 2022-12-31

View Document

09/01/239 January 2023 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Squire's Group Office Badshot Lea Road Farnham Surrey GU9 9JX on 2023-01-09

View Document

09/01/239 January 2023 Appointment of Mr Darran Oakley as a director on 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mr Mark Alastair Wilson as a director on 2022-12-31

View Document

09/01/239 January 2023 Appointment of Ms Sarah Catherine Elaine Squire as a director on 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mr Martin Nicholas Breddy as a director on 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mark Alastair Wilson as a secretary on 2022-12-31

View Document

09/01/239 January 2023 Cessation of John Brian Turner as a person with significant control on 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Peter Arthur Titmuss as a director on 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of John Brian Turner as a director on 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Nigel Paul Wait as a director on 2022-12-31

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

29/11/2229 November 2022 Director's details changed for Mr Nigel Paul Wait on 2022-11-22

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/10/2231 October 2022 Satisfaction of charge 093205590001 in full

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/2025 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 093205590001

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM C/O SPOFFORTHS LLP SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

11/12/1511 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

22/01/1522 January 2015 ADOPT ARTICLES 23/12/2014

View Document

13/01/1513 January 2015 23/12/14 STATEMENT OF CAPITAL GBP 1000

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR PETER ARTHUR TITMUSS

View Document

25/11/1425 November 2014 DIRECTOR APPOINTED MR JOHN BRIAN TURNER

View Document

25/11/1425 November 2014 REGISTERED OFFICE CHANGED ON 25/11/2014 FROM BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA ENGLAND

View Document

20/11/1420 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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