BARNSFOLD NURSERIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/10/256 October 2025 New | Confirmation statement made on 2025-10-04 with no updates |
17/07/2517 July 2025 | Termination of appointment of Martin Nicholas Breddy as a director on 2025-07-17 |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | Audit exemption subsidiary accounts made up to 2024-07-31 |
15/04/2515 April 2025 | |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
03/06/243 June 2024 | Termination of appointment of Darran Oakley as a director on 2024-05-31 |
03/05/243 May 2024 | |
03/05/243 May 2024 | |
03/05/243 May 2024 | |
03/05/243 May 2024 | Audit exemption subsidiary accounts made up to 2023-07-31 |
25/04/2425 April 2024 | |
04/10/234 October 2023 | Confirmation statement made on 2023-10-04 with updates |
06/07/236 July 2023 | Total exemption full accounts made up to 2022-12-30 |
11/01/2311 January 2023 | Current accounting period shortened from 2023-12-31 to 2023-07-31 |
10/01/2310 January 2023 | Notification of D.J. Squire & Co. Limited as a person with significant control on 2022-12-31 |
09/01/239 January 2023 | Cessation of Nigel Paul Wait as a person with significant control on 2022-12-31 |
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 |
09/01/239 January 2023 | Appointment of Mr Darran Oakley as a director on 2022-12-31 |
09/01/239 January 2023 | Appointment of Mr Mark Alastair Wilson as a director on 2022-12-31 |
09/01/239 January 2023 | Appointment of Ms Sarah Catherine Elaine Squire as a director on 2022-12-31 |
09/01/239 January 2023 | Appointment of Mr Martin Nicholas Breddy as a director on 2022-12-31 |
09/01/239 January 2023 | Appointment of Mark Alastair Wilson as a secretary on 2022-12-31 |
09/01/239 January 2023 | Cessation of John Brian Turner as a person with significant control on 2022-12-31 |
09/01/239 January 2023 | Termination of appointment of Peter Arthur Titmuss as a director on 2022-12-31 |
09/01/239 January 2023 | Termination of appointment of John Brian Turner as a director on 2022-12-31 |
09/01/239 January 2023 | Termination of appointment of Nigel Paul Wait as a director on 2022-12-31 |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
29/11/2229 November 2022 | Director's details changed for Mr Nigel Paul Wait on 2022-11-22 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-20 with no updates |
31/10/2231 October 2022 | Satisfaction of charge 093205590001 in full |
16/05/2216 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-20 with no updates |
26/07/2126 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
28/06/1928 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
17/08/1817 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 093205590001 |
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 |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
21/09/1721 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
24/08/1624 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | PREVEXT FROM 30/11/2015 TO 31/12/2015 |
11/12/1511 December 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
22/01/1522 January 2015 | ADOPT ARTICLES 23/12/2014 |
13/01/1513 January 2015 | 23/12/14 STATEMENT OF CAPITAL GBP 1000 |
25/11/1425 November 2014 | DIRECTOR APPOINTED MR PETER ARTHUR TITMUSS |
25/11/1425 November 2014 | DIRECTOR APPOINTED MR JOHN BRIAN TURNER |
25/11/1425 November 2014 | REGISTERED OFFICE CHANGED ON 25/11/2014 FROM BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA ENGLAND |
20/11/1420 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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