SUTTON MANOR NURSERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
16/04/2416 April 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/12/2312 December 2023 | Registration of charge 067652040001, created on 2023-12-07 |
04/12/234 December 2023 | Confirmation statement made on 2023-12-03 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-03 with no updates |
17/11/2217 November 2022 | Change of details for Mr William Mitchell as a person with significant control on 2022-11-17 |
17/11/2217 November 2022 | Director's details changed for Mr William Mitchell on 2022-11-17 |
13/09/2213 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/12/213 December 2021 | Confirmation statement made on 2021-12-03 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
05/02/205 February 2020 | COMPANY NAME CHANGED BY WILLIAM MITCHELL LTD CERTIFICATE ISSUED ON 05/02/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
25/10/1925 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, NO UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, NO UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/02/1617 February 2016 | PREVEXT FROM 31/12/2015 TO 31/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
03/12/153 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM THORNFIELD ARNOLDS LANE SUTTON AT HONE DARTFORD DA4 9HE |
18/02/1518 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/02/155 February 2015 | Annual return made up to 3 December 2014 with full list of shareholders |
02/12/142 December 2014 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 1 TENNIS COURTS MAIN ROAD SUTTON AT HONE DARTFORD KENT DA4 9HQ |
02/12/142 December 2014 | COMPANY NAME CHANGED WTM FLOORING LIMITED CERTIFICATE ISSUED ON 02/12/14 |
10/01/1410 January 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 3 December 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/12/1212 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
23/12/1123 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
08/02/118 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/01/1114 January 2011 | Annual return made up to 3 December 2010 with full list of shareholders |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/06/109 June 2010 | DISS40 (DISS40(SOAD)) |
08/06/108 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MITCHELL / 03/12/2009 |
08/06/108 June 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
12/05/1012 May 2010 | REGISTERED OFFICE CHANGED ON 12/05/2010 FROM 43 WOOLWICH ROAD BELVEDERE KENT DA17 5EE |
06/04/106 April 2010 | FIRST GAZETTE |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM UNIT5 2 MULBERRY WAY BELVEDERE KENT DS17 6AN UNITED KINGDOM |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MITCHELL / 01/01/2010 |
03/12/083 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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