NEW BRANCEPETH NURSERY LTD

Company Documents

DateDescription
11/09/1411 September 2014 19/08/14 NO MEMBER LIST

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARIAN STOKER

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARIAN STOKER

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ARMSTRONG / 23/04/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ARMSTRONG / 23/04/2014

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 11 November 2013

View Document

09/09/139 September 2013 19/08/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 11 November 2012

View Document

11/11/1211 November 2012 Annual accounts for year ending 11 Nov 2012

View Accounts

11/09/1211 September 2012 19/08/12 NO MEMBER LIST

View Document

25/07/1225 July 2012 11/11/11 TOTAL EXEMPTION FULL

View Document

07/09/117 September 2011 19/08/11 NO MEMBER LIST

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BELL / 07/09/2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 11 November 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BELL / 19/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK HINDMARCH / 19/08/2010

View Document

08/09/108 September 2010 19/08/10 NO MEMBER LIST

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM ARMSTRONG / 19/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM ARMSTRONG / 19/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIAN JANE STOKER / 19/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARGARET MOORE / 19/08/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 11 November 2009

View Document

06/10/096 October 2009 19/08/09 NO MEMBER LIST

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOANNE BATESON

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 11 November 2008

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 11 November 2007

View Document

05/09/085 September 2008 ANNUAL RETURN MADE UP TO 19/08/08

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/06

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 ANNUAL RETURN MADE UP TO 19/08/07

View Document

25/10/0625 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 19/08/06

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 11/11/05

View Document

28/09/0528 September 2005 ANNUAL RETURN MADE UP TO 19/08/05

View Document

24/06/0524 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0524 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 11/11/04

View Document

24/06/0524 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0429 September 2004 ANNUAL RETURN MADE UP TO 19/08/04

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 11/11/04

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 REGISTERED OFFICE CHANGED ON 27/05/04 FROM: G OFFICE CHANGED 27/05/04 NEW BRANCEPETH PRIMARY ROCK TERRACE NEW BRANCEPETH DURHAM DH7 7EU

View Document

26/09/0326 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: G OFFICE CHANGED 14/09/03 71 ASHBOURNE DRIVE COXHOE DURHAM COUNTY DURHAM DH6 4SP

View Document

19/08/0319 August 2003 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