QUERCUS NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewConfirmation statement made on 2025-10-06 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

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

View Accounts

27/10/2127 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Change of details for Mr David Baldwin as a person with significant control on 2021-10-05

View Document

06/10/216 October 2021 Termination of appointment of Roger Smith as a director on 2021-10-05

View Document

06/10/216 October 2021 Cessation of Roger Smith as a person with significant control on 2021-10-05

View Document

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with updates

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID BALDWIN / 04/10/2019

View Document

09/10/209 October 2020 PSC'S CHANGE OF PARTICULARS / MR ROGER SMITH / 04/10/2019

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 PREVEXT FROM 31/10/2018 TO 31/03/2019

View Document

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

View Accounts

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR ROGER SMITH / 17/09/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BALDWIN / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BALDWIN / 17/09/2018

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SMITH / 17/09/2018

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM KENILWORTH HAMBLEDON ROAD DENMEAD WATERLOOVILLE PO7 6NU ENGLAND

View Document

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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