SUMMERS 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
06/06/256 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

26/06/2426 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-22 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/10/1930 October 2019 DISS40 (DISS40(SOAD))

View Document

29/10/1929 October 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/08/1927 August 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH YOUNG / 27/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE ELIZABETH YOUNG / 27/02/2019

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES YOUNG / 27/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES YOUNG / 27/02/2019

View Document

07/11/187 November 2018 DISS40 (DISS40(SOAD))

View Document

06/11/186 November 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/186 October 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/06/1721 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/12/2016

View Document

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

28/04/1728 April 2017 ADOPT ARTICLES 06/08/2016

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

04/01/174 January 2017 Annual return made up to 31 December 2015 with full list of shareholders

View Document

05/07/165 July 2016 DISS40 (DISS40(SOAD))

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 2 October 2015

View Document

26/05/1626 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1612 April 2016 FIRST GAZETTE

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/11/1520 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/152 October 2015 FIRST GAZETTE

View Document

19/05/1519 May 2015 DISS40 (DISS40(SOAD))

View Document

18/05/1518 May 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/05/158 May 2015 FIRST GAZETTE

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 27 September 2013

View Document

24/06/1424 June 2014 PREVSHO FROM 31/12/2013 TO 30/09/2013

View Document

27/03/1427 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 28 December 2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH YOUNG / 03/01/2013

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 03/01/2013

View Document

30/01/1330 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, SECRETARY THE GRANT SMITH LAW PRACTICE

View Document

19/03/1219 March 2012 CORPORATE SECRETARY APPOINTED GRANT SMITH LAW PRACTICE LIMITED

View Document

19/03/1219 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/03/129 March 2012 21/10/09 STATEMENT OF CAPITAL GBP 4354

View Document

26/01/1226 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 01/06/2010

View Document

25/02/1125 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/02/1125 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH YOUNG / 01/06/2010

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/1031 December 2010 FIRST GAZETTE

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/109 April 2010 FIRST GAZETTE

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ELIZABETH YOUNG / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 07/01/2010

View Document

07/01/107 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/12/091 December 2009 ADOPT ARTICLES 21/10/2009

View Document

18/11/0918 November 2009 21/10/09 STATEMENT OF CAPITAL GBP 50000

View Document

18/11/0918 November 2009 21/10/09 STATEMENT OF CAPITAL GBP 50000

View Document

10/10/0910 October 2009 FORM 123 INCREASE AUTHORISED CAPITAL

View Document

10/10/0910 October 2009 INCREASE AUTHORISED CAPITAL FROM 1000 TO 150000

View Document

15/09/0915 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/098 September 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE YOUNG / 26/09/2008

View Document

26/09/0826 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 01/01/2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0517 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0512 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

23/08/0423 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/07/0318 July 2003 SECRETARY RESIGNED

View Document

18/07/0318 July 2003 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