MUDDY BOOTS 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
05/03/255 March 2025 Registration of charge 074796720005, created on 2025-02-26

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

02/07/242 July 2024 Director's details changed for Mr Andrew James Nimmo on 2024-06-21

View Document

02/07/242 July 2024 Change of details for Inspired Investment Solutions Ltd as a person with significant control on 2024-06-21

View Document

02/07/242 July 2024 Secretary's details changed for Mr Andrew James Nimmo on 2024-06-21

View Document

02/07/242 July 2024 Director's details changed for Mrs Anna Louise Nimmo on 2024-06-21

View Document

02/07/242 July 2024 Director's details changed for Mr Andrew James Nimmo on 2024-06-21

View Document

02/07/242 July 2024 Director's details changed for Mrs Anna Louise Nimmo on 2024-06-21

View Document

25/04/2425 April 2024 Cessation of Anna Louise Nimmo as a person with significant control on 2024-02-07

View Document

25/04/2425 April 2024 Notification of Inspired Investment Solutions Ltd as a person with significant control on 2024-02-07

View Document

25/04/2425 April 2024 Cessation of Andrew James Nimmo as a person with significant control on 2024-02-07

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/01/2414 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

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

View Accounts

20/07/2320 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Registration of charge 074796720004, created on 2021-09-21

View Document

28/04/2128 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 074796720003

View Document

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

28/07/2028 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 074796720002

View Document

21/01/2021 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

01/02/191 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA LOUISE NIMMO / 15/09/2016

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES NIMMO / 14/09/2016

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074796720001

View Document

13/02/1813 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM THE OLD SCHOOL BUSINESS CENTRE LOW POPPLETON LANE YORK NORTH YORKSHIRE YO26 6AZ

View Document

19/09/1719 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES NIMMO / 26/06/2017

View Document

13/01/1713 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/06/167 June 2016 16/05/16 STATEMENT OF CAPITAL GBP 300

View Document

08/01/168 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

01/01/141 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW NIMMO / 01/01/2014

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM THE GLOBAL CENTRE LOW POPPLETON LANE YORK NORTH YORKSHIRE YO26 6BB ENGLAND

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/01/122 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 COMPANY NAME CHANGED POPPLETON PRE-SCHOOL LTD CERTIFICATE ISSUED ON 14/12/11

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM 48 CALDER AVENUE NETHER POPPLETON YORK YO26 6RG ENGLAND

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR ANDREW NIMMO

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MRS ANNA NIMMO

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA NIMMO

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DEARING

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY GEMMA BOOTHMAN

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR GEMMA BOOTHMAN

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE DEARING

View Document

13/12/1113 December 2011 SECRETARY APPOINTED MR ANDREW NIMMO

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED ANNA NIMMO

View Document

30/12/1030 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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