NURSERY TIMES BY THE RIVER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registration of charge SC3564430003, created on 2025-06-06

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

07/03/257 March 2025 Appointment of Lisa Barter-Ng as a director on 2025-01-31

View Document

07/03/257 March 2025 Appointment of Christopher James Coxhead as a director on 2025-01-31

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-10-29

View Document

15/01/2515 January 2025 Registration of charge SC3564430002, created on 2025-01-09

View Document

14/01/2514 January 2025 Registration of charge SC3564430001, created on 2025-01-09

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Termination of appointment of Miriam Cannon as a director on 2024-10-30

View Document

06/11/246 November 2024 Notification of Bright Stars Nursery Group Limited as a person with significant control on 2024-10-30

View Document

06/11/246 November 2024 Appointment of Clare Elizabeth Wilson as a director on 2024-10-30

View Document

06/11/246 November 2024 Registered office address changed from C/O Nursery Times by the River Change House, Clyde Gate Cable Depot Road Clydebank Dunbartonshire G81 1UF to Argyll House Quarrywood Court Livingston West Lothian EH54 6AX on 2024-11-06

View Document

06/11/246 November 2024 Previous accounting period shortened from 2025-03-31 to 2024-10-29

View Document

06/11/246 November 2024 Memorandum and Articles of Association

View Document

06/11/246 November 2024 Cessation of Assure Limited as a person with significant control on 2024-10-30

View Document

06/11/246 November 2024 Statement of company's objects

View Document

06/11/246 November 2024 Resolutions

View Document

06/11/246 November 2024 Termination of appointment of Anne Cannon as a director on 2024-10-30

View Document

06/11/246 November 2024 Appointment of Mr Stephen Martin Booty as a director on 2024-10-30

View Document

29/10/2429 October 2024 Annual accounts for year ending 29 Oct 2024

View Accounts

15/10/2415 October 2024 Cessation of Miriam Cannon as a person with significant control on 2017-03-01

View Document

15/10/2415 October 2024 Notification of Assure Limited as a person with significant control on 2016-04-06

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/12/2317 December 2023 Cessation of Peter Cannon as a person with significant control on 2023-12-11

View Document

17/12/2317 December 2023 Termination of appointment of Peter Cannon as a secretary on 2023-12-11

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/12/2112 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

16/12/1716 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

26/12/1626 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CANNON / 01/01/2015

View Document

19/03/1519 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CANNON / 01/01/2012

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/04/112 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 19/04/10 STATEMENT OF CAPITAL GBP 100

View Document

05/04/105 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

05/04/105 April 2010 REGISTERED OFFICE CHANGED ON 05/04/2010 FROM 9 LADY JANE GATE BOTHWELL G71 8BW UNITED KINGDOM

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM CANNON / 11/03/2010

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE CANNON / 11/03/2010

View Document

11/03/0911 March 2009 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