NURSERYNEEDS OF DUDLEY LIMITED

Company Documents

DateDescription
12/05/1012 May 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

22/05/0622 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0515 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/04/0329 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

25/03/0225 March 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

16/08/9916 August 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 25/03/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

04/06/974 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

21/02/9721 February 1997 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/06/9521 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

12/05/9512 May 1995 RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS

View Document

02/09/942 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/942 September 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994

View Document

02/09/942 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

14/06/9414 June 1994 REGISTERED OFFICE CHANGED ON 14/06/94 FROM: G OFFICE CHANGED 14/06/94 39 ALDERDALE AVENUE TANGLEWOOD SEDGLEY DUDLEY WEST MIDLANDS DY3 3TY

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

29/04/9329 April 1993 RETURN MADE UP TO 25/03/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993

View Document

20/05/9220 May 1992

View Document

20/05/9220 May 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/08/917 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991

View Document

07/08/917 August 1991 REGISTERED OFFICE CHANGED ON 07/08/91 FROM: G OFFICE CHANGED 07/08/91 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

07/08/917 August 1991

View Document

19/07/9119 July 1991 COMPANY CERTNM CERTIFICATE ISSUED ON 19/07/91

View Document

19/07/9119 July 1991 COMPANY NAME CHANGED LAKINBELL LIMITED CERTIFICATE ISSUED ON 22/07/91

View Document

28/06/9128 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9128 June 1991 ALTER MEM AND ARTS 25/03/91

View Document

25/03/9125 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/03/9125 March 1991 Incorporation

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