CANTERBURYS NURSERY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

25/06/2525 June 2025 Director's details changed for Mr Vincent Merritt on 2025-06-13

View Document

24/06/2524 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

24/06/2524 June 2025 Change of details for Canterburys Nursery Capital Ltd as a person with significant control on 2025-06-13

View Document

24/06/2524 June 2025 Director's details changed for Ms Carolyn Hutton on 2025-06-13

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Appointment of Mr Robert Hutton as a director on 2024-01-15

View Document

19/02/2419 February 2024 Appointment of Mrs Jennifer Robinson as a director on 2024-01-15

View Document

20/12/2320 December 2023 Notification of Canterburys Nursery Capital Ltd as a person with significant control on 2023-12-06

View Document

20/12/2320 December 2023 Cessation of Vincent Merritt as a person with significant control on 2023-12-06

View Document

20/12/2320 December 2023 Cessation of Carolyn Hutton as a person with significant control on 2023-12-06

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/07/2123 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MS CAROLYN HUTTON / 07/07/2019

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / MR VINCENT MERRITT / 07/07/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MR VINCENT MERRITT / 27/12/2018

View Document

27/12/1827 December 2018 PSC'S CHANGE OF PARTICULARS / MS CAROLYN HUTTON / 27/12/2018

View Document

21/11/1821 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073218190002

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

27/06/1827 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MERRITT / 27/07/2017

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLYN HUTTON / 27/07/2017

View Document

12/06/1712 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM 6 BRIDGE MILL OFF THREADFOLD WAY BOLTON BL7 9DU

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/09/158 September 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM CANTERBURYS 2 KINGSWEAR DRIVE SMITHILLS BOLTON LANCASHIRE BL1 6EX UNITED KINGDOM

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

22/03/1222 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 239 BURY NEW ROAD WHITEFIELD MANCHESTER M45 8QP UNITED KINGDOM

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT MERIT / 20/07/2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR VINCENT MERRITT

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED MR VINCENT MERRITT

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, DIRECTOR NEVILLE GATOFF

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MS CAROLYN HUTTON

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR VINCENT MERIT

View Document

19/07/1119 July 2011 01/07/11 STATEMENT OF CAPITAL GBP 100

View Document

05/04/115 April 2011 COMPANY NAME CHANGED RIGHT START LTD CERTIFICATE ISSUED ON 05/04/11

View Document

08/03/118 March 2011 DIRECTOR APPOINTED MR NEVILLE JOHN GATOFF

View Document

21/07/1021 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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