POPPLETON COMMUNITY RAILWAY NURSERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Susan Glenton as a director on 2025-07-09

View Document

25/06/2525 June 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

19/11/2419 November 2024 Appointment of Ms Susan Glenton as a director on 2023-10-04

View Document

17/10/2417 October 2024 Termination of appointment of Robert Alan Brook as a director on 2024-10-02

View Document

17/10/2417 October 2024 Appointment of Mr Graham John Coombs as a director on 2024-10-02

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

08/12/238 December 2023 Termination of appointment of Jo Sullivan-Jones as a director on 2023-10-04

View Document

08/12/238 December 2023 Appointment of Ms Sue Glenton as a director on 2023-10-04

View Document

08/07/238 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/04/2318 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/10/2129 October 2021 Appointment of Dr Richard Harry Scott as a director on 2021-10-06

View Document

29/10/2129 October 2021 Termination of appointment of Gillian Claire Duxbury as a director on 2021-10-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/07/2016 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

02/07/192 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

01/10/181 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

06/09/176 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 12/04/16 NO MEMBER LIST

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 12/04/15 NO MEMBER LIST

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MR PAUL JONATHAN BOTTING

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NUNN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 12/04/14 NO MEMBER LIST

View Document

07/09/137 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 12/04/13 NO MEMBER LIST

View Document

16/10/1216 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED PATRICIA OTTERBURN

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED JO SULLIVAN-JONES

View Document

27/07/1227 July 2012 ARTICLES OF ASSOCIATION

View Document

18/06/1218 June 2012 ALTER ARTICLES 06/06/2012

View Document

18/06/1218 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

25/04/1225 April 2012 12/04/12 NO MEMBER LIST

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MRS GILLIAN CLAIRE DUXBURY

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL SALVESON

View Document

06/05/116 May 2011 APPOINT PERSON AS SECRETARY

View Document

26/04/1126 April 2011 12/04/11 NO MEMBER LIST

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED GRAHAM LAWRENCE COLLETT

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEE

View Document

23/03/1123 March 2011 SECRETARY APPOINTED GRAHAM LAWRENCE COLLETT

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE / 01/03/2010

View Document

15/04/1015 April 2010 12/04/10 NO MEMBER LIST

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NUNN / 01/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALAN BROOK / 01/03/2010

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY ANTHONY NUNN

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL BOTTING

View Document

14/11/0914 November 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

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

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR PHILLIP BUCKLEY

View Document

30/01/0930 January 2009 DIRECTOR APPOINTED STEPHEN LEE

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED ROBERT ALAN BROOK

View Document

20/05/0820 May 2008 DIRECTOR AND SECRETARY APPOINTED ANTHONY NUNN

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED PAUL JONATHAN BOTTING

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 12/04/08

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information