FOREST SCHOOLS 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
29/04/2529 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

29/04/2529 April 2025 Change of details for Trudy Caroline Green as a person with significant control on 2016-07-01

View Document

28/04/2528 April 2025 Change of details for David Christian Green as a person with significant control on 2016-07-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

01/05/241 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Change of details for Trudy Caroline Green as a person with significant control on 2016-07-01

View Document

10/05/2310 May 2023 Change of details for Trudy Caroline Green as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Notification of David Christian Green as a person with significant control on 2016-07-01

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

25/04/2325 April 2023 Registered office address changed from 6 Clinton Avenue Nottingham Nottinghamshire NG5 1AW to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 2023-04-25

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/01/2128 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/01/1830 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

20/02/1720 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/06/1627 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

23/06/1623 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076109910001

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/04/1530 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/05/1321 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

16/07/1216 July 2012 PREVEXT FROM 30/04/2012 TO 31/05/2012

View Document

11/05/1211 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTIAN GREEN / 01/04/2012

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY CAROLINE GREEN / 01/04/2012

View Document

20/04/1120 April 2011 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