STOCKS LANE NURSERIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with no updates |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-12-31 |
25/01/2425 January 2024 | Confirmation statement made on 2024-01-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/11/215 November 2021 | Director's details changed for Mr David Neil Hassall on 2021-11-01 |
05/11/215 November 2021 | Change of details for Mr David Neil Hassall as a person with significant control on 2021-09-01 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
02/01/202 January 2020 | CESSATION OF MARK PHILIP SNELSON AS A PSC |
02/01/202 January 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK SNELSON |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/07/1910 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL HASSALL / 30/09/2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/06/1525 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEIL HASSALL / 01/06/2015 |
13/02/1513 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
02/10/142 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP SNELSON / 02/10/2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/09/1417 September 2014 | DIRECTOR APPOINTED MR DAVID NEIL HASSALL |
30/07/1430 July 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROSTER |
20/01/1420 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/01/1317 January 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
28/02/1228 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP SNELSON / 15/10/2011 |
03/10/113 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
26/01/1126 January 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 11 STOCKS LANE OVER PEOVER KNUTSFORD CHESHIRE WA16 9EZ |
20/01/1120 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/01/116 January 2011 | APPOINTMENT TERMINATED, SECRETARY JANE BROSTER |
06/01/116 January 2011 | SECRETARY APPOINTED MR BARRY WILLIAM GRANTHAM |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
21/01/1021 January 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP SNELSON / 20/01/2010 |
21/01/1021 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID BROSTER / 20/01/2010 |
24/11/0924 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY SIMON FREER / 01/11/2009 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
18/02/0918 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
08/02/088 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
01/03/071 March 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/02/062 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
24/01/0524 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
20/01/0420 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
27/02/0327 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
31/01/0231 January 2002 | NEW SECRETARY APPOINTED |
31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
24/01/0224 January 2002 | SECRETARY RESIGNED |
24/01/0224 January 2002 | DIRECTOR RESIGNED |
24/01/0224 January 2002 | REGISTERED OFFICE CHANGED ON 24/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
16/01/0216 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STOCKS LANE NURSERIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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