JOHNSONS NURSERIES (NEWLANDS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a small company made up to 2024-09-30

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

07/01/257 January 2025 Change of details for Johnsons of Whixley Holdings Limited as a person with significant control on 2023-11-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/04/2418 April 2024 Accounts for a small company made up to 2023-09-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

08/11/238 November 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/04/2326 April 2023 Accounts for a small company made up to 2022-09-30

View Document

04/01/234 January 2023 Registered office address changed from The Nurseries Whixley York YO26 8AQ England to Head Office Gilsthwaite Lane Kirk Hammerton York North Yorkshire YO26 8AQ on 2023-01-04

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

04/01/194 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHNSONS OF WHIXLEY HOLDINGS LIMITED

View Document

04/01/194 January 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

17/10/1817 October 2018 CURREXT FROM 31/07/2019 TO 30/09/2019

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR JOHN MICHAEL RICHARDSON

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR IAIN PETER RICHARDSON

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR GRAHAM DAVID RICHARDSON

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR ANDREW JOHN RICHARDSON

View Document

17/10/1817 October 2018 SECRETARY APPOINTED GRAHAM DAVID RICHARDSON

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

06/09/186 September 2018 COMPANY NAME CHANGED AGHOCO 1744 LIMITED CERTIFICATE ISSUED ON 06/09/18

View Document

25/07/1825 July 2018 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