FIR TREES NURSERY SCHOOL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Change of details for Mrs Caroline Woodcock as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Cessation of Goldstar Active Group Limited as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

05/10/235 October 2023 Notification of Caroline Woodcock as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Caroline Woodcock on 2023-10-05

View Document

05/10/235 October 2023 Notification of Laura Kitney as a person with significant control on 2023-10-05

View Document

05/10/235 October 2023 Director's details changed for Mrs Caroline Woodcock on 2023-10-05

View Document

03/10/233 October 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with updates

View Document

18/05/2218 May 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

09/07/219 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

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

View Accounts

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

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

View Accounts

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PIPER / 22/06/2018

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON LESLEY PIPER / 22/06/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON LESLEY PIPER / 22/06/2018

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 3 ELM CLOSE MOLESCROFT BEVERLEY EAST YORKSHIRE HU17 7DZ ENGLAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM 14B HIGHGATE CHERRY BURTON BEVERLEY NORTH HUMBERSIDE HU17 7RR

View Document

01/06/181 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

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

05/05/175 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/02/1720 February 2017 15/02/17 STATEMENT OF CAPITAL GBP 1

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/10/155 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1422 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/10/134 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

31/01/1331 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PIPER / 30/01/2013

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR MICHAEL JAMES PIPER

View Document

03/10/123 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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