POPPLETON COMMUNITY RAILWAY NURSERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Termination of appointment of Patricia Otterburn as a director on 2025-10-01 |
| 18/07/2518 July 2025 | Termination of appointment of Susan Glenton as a director on 2025-07-09 |
| 25/06/2525 June 2025 | Total exemption full accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 15/04/2515 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
| 19/11/2419 November 2024 | Appointment of Ms Susan Glenton as a director on 2023-10-04 |
| 17/10/2417 October 2024 | Appointment of Mr Graham John Coombs as a director on 2024-10-02 |
| 17/10/2417 October 2024 | Termination of appointment of Robert Alan Brook as a director on 2024-10-02 |
| 19/07/2419 July 2024 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
| 08/12/238 December 2023 | Termination of appointment of Jo Sullivan-Jones as a director on 2023-10-04 |
| 08/12/238 December 2023 | Appointment of Ms Sue Glenton as a director on 2023-10-04 |
| 08/07/238 July 2023 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-04-12 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 29/10/2129 October 2021 | Termination of appointment of Gillian Claire Duxbury as a director on 2021-10-06 |
| 29/10/2129 October 2021 | Appointment of Dr Richard Harry Scott as a director on 2021-10-06 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 16/07/2016 July 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
| 02/07/192 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 15/04/1915 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
| 01/10/181 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
| 06/09/176 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 13/04/1613 April 2016 | 12/04/16 NO MEMBER LIST |
| 11/08/1511 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 16/04/1516 April 2015 | 12/04/15 NO MEMBER LIST |
| 01/12/141 December 2014 | DIRECTOR APPOINTED MR PAUL JONATHAN BOTTING |
| 09/09/149 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 18/06/1418 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY NUNN |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 23/04/1423 April 2014 | 12/04/14 NO MEMBER LIST |
| 07/09/137 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 15/04/1315 April 2013 | 12/04/13 NO MEMBER LIST |
| 16/10/1216 October 2012 | 30/04/12 TOTAL EXEMPTION FULL |
| 10/10/1210 October 2012 | DIRECTOR APPOINTED PATRICIA OTTERBURN |
| 10/10/1210 October 2012 | DIRECTOR APPOINTED JO SULLIVAN-JONES |
| 27/07/1227 July 2012 | ARTICLES OF ASSOCIATION |
| 18/06/1218 June 2012 | ALTER ARTICLES 06/06/2012 |
| 18/06/1218 June 2012 | STATEMENT OF COMPANY'S OBJECTS |
| 25/04/1225 April 2012 | 12/04/12 NO MEMBER LIST |
| 15/07/1115 July 2011 | DIRECTOR APPOINTED MRS GILLIAN CLAIRE DUXBURY |
| 11/07/1111 July 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 12/05/1112 May 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL SALVESON |
| 06/05/116 May 2011 | APPOINT PERSON AS SECRETARY |
| 26/04/1126 April 2011 | 12/04/11 NO MEMBER LIST |
| 23/03/1123 March 2011 | DIRECTOR APPOINTED GRAHAM LAWRENCE COLLETT |
| 23/03/1123 March 2011 | SECRETARY APPOINTED GRAHAM LAWRENCE COLLETT |
| 23/03/1123 March 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE |
| 11/10/1011 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN BROOK / 01/03/2010 |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NUNN / 01/03/2010 |
| 15/04/1015 April 2010 | 12/04/10 NO MEMBER LIST |
| 15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE / 01/03/2010 |
| 17/11/0917 November 2009 | APPOINTMENT TERMINATED, SECRETARY ANTHONY NUNN |
| 17/11/0917 November 2009 | APPOINTMENT TERMINATED, DIRECTOR PAUL BOTTING |
| 14/11/0914 November 2009 | 30/04/09 TOTAL EXEMPTION FULL |
| 24/09/0924 September 2009 | ANNUAL RETURN MADE UP TO 12/04/09 |
| 16/06/0916 June 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 23/04/0923 April 2009 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM ACORP RAIL & RIVER CENTRE 15A NEW STREET SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5AB |
| 11/02/0911 February 2009 | APPOINTMENT TERMINATED DIRECTOR PHILLIP BUCKLEY |
| 30/01/0930 January 2009 | DIRECTOR APPOINTED STEPHEN LEE |
| 20/05/0820 May 2008 | DIRECTOR AND SECRETARY APPOINTED ANTHONY NUNN |
| 20/05/0820 May 2008 | DIRECTOR APPOINTED ROBERT ALAN BROOK |
| 12/05/0812 May 2008 | DIRECTOR APPOINTED PAUL JONATHAN BOTTING |
| 08/05/088 May 2008 | ANNUAL RETURN MADE UP TO 12/04/08 |
| 07/08/077 August 2007 | SECRETARY RESIGNED |
| 07/08/077 August 2007 | DIRECTOR RESIGNED |
| 12/04/0712 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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