PARBOLD DOUGLAS NURSERY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

31/03/2531 March 2025 Notification of Parbold Douglas Church of England Academy Trust as a person with significant control on 2025-03-31

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

15/04/2415 April 2024 Termination of appointment of John Coxhead as a director on 2024-04-14

View Document

02/04/242 April 2024 Appointment of Mr Christopher John Lawson as a director on 2024-04-02

View Document

02/04/242 April 2024 Cessation of John Coxhead as a person with significant control on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mrs Hayley Lee as a director on 2024-04-02

View Document

02/04/242 April 2024 Appointment of Mr Martin William Cooper as a director on 2024-04-02

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

25/07/2325 July 2023 Secretary's details changed for Joanne Helen Mercer Jarvis on 2023-07-25

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

24/04/2024 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 DIRECTOR APPOINTED DR ELLIS BROOKE GILL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

17/01/1917 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR GRANT CARRUTHERS

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE WATTS

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUCKEN

View Document

04/09/184 September 2018 CESSATION OF BRIAN RICHARD MCGUCKEN AS A PSC

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CHANGE PERSON AS SECRETARY

View Document

05/09/175 September 2017 SECRETARY'S CHANGE OF PARTICULARS / JOANNE HELEN MERCER / 05/08/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS NATALIE WATTS

View Document

31/12/1631 December 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA COOPER

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA COOPER

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

12/04/1512 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

01/12/141 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KAY ALEXANDRA BAYBUT / 03/11/2014

View Document

01/12/141 December 2014 PREVEXT FROM 31/03/2014 TO 31/08/2014

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MRS BARBARA COOPER

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

08/04/148 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR KENNETH STANLEY HAILWOOD

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED DR RICHARD BRIAN MCGUCKEN

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED KAY ALEXANDRA BAYBUT

View Document

18/02/1418 February 2014 SECRETARY APPOINTED JOANNE HELEN MERCER

View Document

30/08/1330 August 2013 28/08/13 STATEMENT OF CAPITAL GBP 12000

View Document

30/08/1330 August 2013 28/03/13 STATEMENT OF CAPITAL GBP 100

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUCKEN

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, DIRECTOR KAY BAYBUT

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY JOANNE MERCER

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED RICHARD BRIAN MCGUCKEN

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED KAY ALEXANDRA BAYBUT

View Document

13/08/1313 August 2013 DIRECTOR APPOINTED MR PAUL SMITH

View Document

13/08/1313 August 2013 SECRETARY APPOINTED JOANNE HELEN MERCER

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN DAWSON

View Document

28/03/1328 March 2013 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