RUTLAND 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
09/07/259 July 2025 NewNotification of Ellis Cook Limited as a person with significant control on 2025-06-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025

View Document

18/03/2518 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

18/03/2518 March 2025

View Document

17/01/2517 January 2025 Certificate of change of name

View Document

17/01/2517 January 2025 Change of name notice

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

21/02/2421 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

21/02/2421 February 2024

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

19/01/2319 January 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023

View Document

19/01/2319 January 2023

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

17/01/2217 January 2022 Registration of charge 023802500002, created on 2022-01-14

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

10/01/2210 January 2022

View Document

30/07/2130 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

30/07/2130 July 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

15/07/2115 July 2021

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

28/02/2028 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

28/02/2028 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

28/02/2028 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

28/02/2028 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

15/11/1915 November 2019 PREVSHO FROM 31/12/2019 TO 30/06/2019

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR TREVOR CHARLES ELLIS

View Document

22/01/1922 January 2019 CESSATION OF PAULINE EVA MAKEY AS A PSC

View Document

22/01/1922 January 2019 SECRETARY APPOINTED MR CHARLES STEVEN ELLIS

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MRS HAYLEY ELIZABETH COOK

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR DUNCAN JAMES CLARKE

View Document

21/01/1921 January 2019 CESSATION OF HELEN MARJORIE BALL AS A PSC

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAKEY

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWNE

View Document

21/01/1921 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN BALL

View Document

21/01/1921 January 2019 CESSATION OF ANDREW DONALD MAKEY AS A PSC

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, SECRETARY PAULINE MAKEY

View Document

21/01/1921 January 2019 CESSATION OF ROBERT DONALD BROWNE AS A PSC

View Document

21/01/1921 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL C.S. ELLIS (HOLDINGS) LIMITED

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM WILLOWBROOK HOUSE 25 CHURCH STREET NASSINGTONGH PETERBOROUGH PE8 6QG

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR CHARLES STEVEN ELLIS

View Document

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

View Accounts

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

23/05/1823 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DONALD MAKEY

View Document

23/05/1823 May 2018 01/10/17 STATEMENT OF CAPITAL GBP 24004

View Document

23/05/1823 May 2018 DIRECTOR APPOINTED MRS HELEN MARJORIE BALL

View Document

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

View Accounts

23/09/1723 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

21/06/1721 June 2017 01/12/16 STATEMENT OF CAPITAL GBP 24003

View Document

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

View Accounts

21/10/1621 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/05/1413 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/05/137 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

11/01/1211 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/05/107 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE EVA MAKEY / 01/12/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DONALD BROWNE / 01/12/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD MAKEY / 01/12/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR ROBERT DONALD BROWNE

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BALL

View Document

05/05/085 May 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

05/05/085 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT BROWNE

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/04/0811 April 2008 SECRETARY APPOINTED MRS PAULINE EVA MAKEY

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY HELEN BALL

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/07/0416 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0416 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 REGISTERED OFFICE CHANGED ON 26/05/04 FROM: D W NORMAN & CO WILLOWBROOK HOUS 25 CHURCH STREET NASSINGTON PETERBOROUGH CAMBRIDGESHIRE PE8 6QG

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM: GREENWOOD HOUSE 4-7 SALISBURY COURT LONDON EC4Y 8BT

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/09/9723 September 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 SHARES AGREEMENT OTC

View Document

06/09/946 September 1994 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS; AMEND

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

11/11/9311 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 05/05/93; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/08/9212 August 1992 RETURN MADE UP TO 05/05/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/01/9221 January 1992 S369(4) SHT NOTICE MEET 23/12/91

View Document

14/01/9214 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/92

View Document

14/01/9214 January 1992 COMPANY NAME CHANGED TRADLIVE LIMITED CERTIFICATE ISSUED ON 15/01/92

View Document

18/12/9118 December 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/10/91

View Document

18/12/9118 December 1991 NEW DIRECTOR APPOINTED

View Document

18/12/9118 December 1991 NC INC ALREADY ADJUSTED 29/10/91

View Document

09/08/919 August 1991 REGISTERED OFFICE CHANGED ON 09/08/91 FROM: 20 EDWARD STREET BLACKPOOL LANCASHIRE FY1 1BJ

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/07/9123 July 1991 FIRST GAZETTE

View Document

18/07/9118 July 1991 RETURN MADE UP TO 05/05/91; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: 253 CHURCH STREET BLACKPOOL LANCASHIRE FY1 3PB

View Document

27/07/8927 July 1989 REGISTERED OFFICE CHANGED ON 27/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

27/07/8927 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/8919 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/8919 July 1989 ALTER MEM AND ARTS 040789

View Document

05/05/895 May 1989 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