THE VILLAGE NURSERY (HELMSHORE) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Director's details changed for Catherine Gotts on 2022-10-10

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

18/11/2418 November 2024 Director's details changed for Ian Cliffe on 2024-11-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

18/10/2318 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/11/1820 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

08/11/188 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/11/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

08/11/188 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTE CLIFFE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GOTTS / 08/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MES MAUREEN LYTH / 08/11/2017

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED IAN LYTH

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRUMBLEHOLME / 08/11/2017

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CLIFFE / 08/11/2017

View Document

02/10/172 October 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR IAN LYTH

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE CLIFFE / 23/06/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CLIFFE / 23/06/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/11/1524 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFE / 24/11/2015

View Document

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/11/1329 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/11/128 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

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

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM TORBROOK 1 PARK CRESCENT HASLINGDEN BB4 6PS

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/11/1116 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/12/0917 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN LYTH / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLIFFE / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MES MAUREEN LYTH / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRUMBLEHOLME / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CLIFFE / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE CLIFFE / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE GOTTS / 14/12/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/03/087 March 2008 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/09/076 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

11/12/0611 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 SECRETARY RESIGNED

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

08/11/058 November 2005 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