RUSHMERE NURSERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-05 with updates

View Document

25/09/2125 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

06/10/206 October 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/10/15

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/10/149 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005526570002

View Document

09/10/139 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/10/129 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 6 REDCOTE MANOR WALTON PARK MILTON KEYNES MK7 7HF

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, SECRETARY GILLIAN RAMSBOTHAM

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSBOTHAM

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/10/105 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN FIELDEN RAMSBOTHAM / 04/10/2009

View Document

08/10/098 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FIELDEN RAMSBOTHAM / 04/10/2009

View Document

09/10/089 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/10/0716 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: RUSHMERE HEATH NURSERY BRAGENHAM LANE LEIGHTON BUZZARD BEDFORDSHIRE LU7 0EE

View Document

09/10/039 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 NEW DIRECTOR APPOINTED

View Document

09/10/029 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 COMPANY NAME CHANGED W. RALPH COX (FLORISTS) LIMITED CERTIFICATE ISSUED ON 05/01/01

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 15/10/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/10/9721 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/10/9519 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/947 October 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

31/10/9331 October 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: 9, HIGH STREET, LEIGHTON BUZZARD, BEDS LU7 7DN

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

23/10/9023 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED

View Document

14/09/8914 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 11/11/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/12/863 December 1986 RETURN MADE UP TO 10/11/86; FULL LIST OF MEMBERS

View Document

04/11/864 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

28/07/5528 July 1955 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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