BRAYWICK HEATH NURSERIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-11 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Termination of appointment of Henry Pohl as a secretary on 2024-08-25

View Document

29/08/2429 August 2024 Termination of appointment of Janet Leah Perry as a director on 2024-08-16

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Appointment of Mrs Janet Leah Perry as a director on 2023-09-28

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Notification of a person with significant control statement

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

01/06/231 June 2023 Cessation of Robin Anthony Pemberton as a person with significant control on 2023-01-24

View Document

02/02/232 February 2023 Appointment of Mrs Lisa Jane Helen Hughes as a director on 2023-01-24

View Document

02/02/232 February 2023 Appointment of Mr Henry Theodore Pohl as a director on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

01/06/181 June 2018 SECRETARY APPOINTED MR HENRY POHL

View Document

07/03/187 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CESSATION OF JOHN BAKER MAY AS A PSC

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN MAY

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, SECRETARY JOHN MAY

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

03/03/173 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/07/1514 July 2015 11/07/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR HILARY GILFOY

View Document

22/07/1422 July 2014 11/07/14 NO MEMBER LIST

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MRS HILARY FAITH GILFOY

View Document

26/02/1426 February 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/07/1316 July 2013 11/07/13 NO MEMBER LIST

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/07/1231 July 2012 11/07/12 NO MEMBER LIST

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 11/07/11 NO MEMBER LIST

View Document

02/02/112 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/104 August 2010 11/07/10 NO MEMBER LIST

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BAKER MAY / 07/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ANTHONY PEMBERTON / 07/07/2010

View Document

03/08/103 August 2010 SECRETARY APPOINTED MR JOHN BAKER MAY

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLE ANN SELWAY / 07/07/2010

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY CAROLE SELWAY

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLE SELWAY

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/095 August 2009 DIRECTOR APPOINTED MR JOHN BAKER MAY

View Document

04/08/094 August 2009 DIRECTOR APPOINTED MISS CAROLE ANN SELWAY

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 11/07/09

View Document

04/08/094 August 2009 SECRETARY APPOINTED MISS CAROLE ANN SELWAY

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY LYN COMPTON

View Document

07/08/087 August 2008 ANNUAL RETURN MADE UP TO 11/07/08

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 ANNUAL RETURN MADE UP TO 11/07/07

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/07/0628 July 2006 ANNUAL RETURN MADE UP TO 11/07/06

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/07/0527 July 2005 ANNUAL RETURN MADE UP TO 15/07/05

View Document

04/04/054 April 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/08/043 August 2004 ANNUAL RETURN MADE UP TO 15/07/04

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 ANNUAL RETURN MADE UP TO 26/07/03

View Document

04/09/034 September 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 ANNUAL RETURN MADE UP TO 26/07/02

View Document

23/08/0223 August 2002 NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/11/0121 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 ANNUAL RETURN MADE UP TO 26/07/01

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 ANNUAL RETURN MADE UP TO 26/07/00

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

27/01/0027 January 2000 NEW SECRETARY APPOINTED

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

25/11/9925 November 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 ANNUAL RETURN MADE UP TO 26/07/99

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/08/9821 August 1998 ANNUAL RETURN MADE UP TO 26/07/98

View Document

27/03/9827 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/9817 March 1998 COMPANY NAME CHANGED BRAYWICK HEATH SCHEME CERTIFICATE ISSUED ON 18/03/98

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

30/01/9830 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 ANNUAL RETURN MADE UP TO 26/07/97

View Document

16/09/9716 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/9727 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97

View Document

26/07/9626 July 1996 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