THE FOLLY 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
18/07/2518 July 2025 NewChange of details for Mrs Helen Jane Freeman as a person with significant control on 2025-07-18

View Document

18/07/2518 July 2025 NewDirector's details changed for Mrs Helen Jane Freeman on 2025-07-18

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-12 with updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-12 with updates

View Document

26/09/2326 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

04/10/224 October 2022 Change of details for Mr Geoffrey Winchester William Wilmot as a person with significant control on 2022-09-21

View Document

04/10/224 October 2022 Appointment of Mr Geoffrey Winchester William Wilmot as a secretary on 2022-09-01

View Document

04/10/224 October 2022 Director's details changed for Mr Geoffrey Winchester William Wilmot on 2022-10-04

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-12 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-12 with updates

View Document

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

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN JANE FREEMAN / 30/09/2019

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MRS HELEN JANE FREEMAN / 30/09/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PSC'S CHANGE OF PARTICULARS / MR GEOFFREY WINCHESTER WILLIAM WILMOT / 30/09/2019

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JANE FREEMAN / 30/09/2019

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

14/09/1614 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

02/03/152 March 2015 ADOPT ARTICLES 16/02/2015

View Document

12/09/1412 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

23/08/1323 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077408750001

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/04/1323 April 2013 PREVEXT FROM 31/08/2012 TO 31/12/2012

View Document

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

View Accounts

26/09/1226 September 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED GEOFFREY WINCHESTER WILLIAM WILMOT

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED HELEN JANE FREEMAN

View Document

21/09/1121 September 2011 15/08/11 STATEMENT OF CAPITAL GBP 150

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

15/08/1115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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