NEW BEGINNINGS 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
12/06/2512 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

17/10/2417 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

14/08/2414 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

21/10/2121 October 2021 Change of details for Mr James William Ridley as a person with significant control on 2020-10-09

View Document

21/10/2121 October 2021 Notification of Joanna Alison Wilkinson as a person with significant control on 2020-10-09

View Document

21/10/2121 October 2021 Director's details changed for Mr James William Ridley on 2020-10-09

View Document

21/10/2121 October 2021 Director's details changed for Mrs Joanna Alison Wilkinson on 2011-10-09

View Document

17/06/2117 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM C/O C/O SRG LLP 28 ELY PLACE LONDON EC1N 6AA

View Document

04/06/204 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

23/07/1923 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

12/07/1812 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

07/07/177 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARILYN DREW

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/07/153 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O STEELE ROBERTSON GODDARD 28 ELY PLACE LONDON EC1N 6AA

View Document

10/06/1410 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/07/134 July 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/06/1212 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ALISON WILKINSON / 16/08/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DREW / 16/05/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RIDLEY / 10/08/2010

View Document

16/08/1016 August 2010 SECRETARY'S CHANGE OF PARTICULARS / JOANNA ALISON WILKINSON / 16/08/2010

View Document

28/07/1028 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1028 July 2010 COMPANY NAME CHANGED J.W.R. COMMUNICATIONS LIMITED. CERTIFICATE ISSUED ON 28/07/10

View Document

29/06/1029 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM RIDLEY / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ALISON WILKINSON / 01/10/2009

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARILYN DREW / 01/10/2009

View Document

28/09/0928 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

05/06/085 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/03/083 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/02/0828 February 2008 DIRECTOR APPOINTED JAMES WILLIAM RIDLEY

View Document

28/02/0828 February 2008 APPOINTMENT TERMINATED DIRECTOR JAMES RIDLEY

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/06/061 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 39 CLOTH FAIR LONDON EC1A 7NR

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: UNIT 1 THE ACORN CENTRE, ROEBUCK ROAD HAINAULT ESSEX IG6 3TU

View Document

09/09/049 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

27/09/0327 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 8 HAVERING ROAD ROMFORD ESSEX RM1 4QU

View Document

01/05/021 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0113 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/06/005 June 2000 £ NC 100/10000 24/05/

View Document

05/06/005 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

24/06/9924 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

28/09/9828 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

12/06/9612 June 1996 RETURN MADE UP TO 19/05/96; NO CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 19/05/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

08/06/938 June 1993 RETURN MADE UP TO 19/05/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

08/10/928 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 19/05/92; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

28/05/9128 May 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

02/11/902 November 1990 RETURN MADE UP TO 28/09/90; NO CHANGE OF MEMBERS

View Document

18/09/9018 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 19/05/89; FULL LIST OF MEMBERS

View Document

11/07/8911 July 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

28/12/8828 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

19/10/8719 October 1987 RETURN MADE UP TO 02/07/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

08/04/878 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/07/8630 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

21/10/8521 October 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/10/85

View Document

12/06/8512 June 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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