WATERSIDE NURSERY LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 | Total exemption full accounts made up to 2024-12-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/07/2419 July 2024 | Total exemption full accounts made up to 2023-12-31 |
24/01/2424 January 2024 | Confirmation statement made on 2024-01-20 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-12-31 |
14/02/2314 February 2023 | Second filing of Confirmation Statement dated 2023-01-20 |
07/02/237 February 2023 | Change of details for Mr James Finlayson as a person with significant control on 2023-01-24 |
02/02/232 February 2023 | Change of details for Mrs Louise Claire Finlayson as a person with significant control on 2023-01-24 |
02/02/232 February 2023 | Change of details for Mr James Finlayson as a person with significant control on 2023-01-24 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-20 with no updates |
31/01/2331 January 2023 | Notification of Louise Claire Finlayson as a person with significant control on 2023-01-24 |
24/01/2324 January 2023 | Cessation of Sg Kleinwort Hambros Bank Limited as a person with significant control on 2023-01-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-20 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/03/218 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN FINLAYSON / 01/08/2020 |
22/12/2022 December 2020 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE CLAIRE FINLAYSON / 01/08/2020 |
22/12/2022 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN FINLAYSON / 01/08/2020 |
11/03/2011 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
20/01/2020 January 2020 | REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 1 PALACE GATE HAMPTON COURT SURREY KT8 9BN ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/04/1930 April 2019 | REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 8 PRINCES ROAD LONDON SW19 8RB |
29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN FINLAYSON / 29/04/2019 |
29/04/1929 April 2019 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE CLAIRE FINLAYSON / 29/04/2019 |
11/03/1911 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | PSC'S CHANGE OF PARTICULARS / SG HAMBROS LIMITED / 14/07/2017 |
05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FINLAYSON |
20/01/1920 January 2019 | CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/04/1810 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | Annual return made up to 20 January 2016 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/02/152 February 2015 | Annual return made up to 20 January 2015 with full list of shareholders |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/01/1420 January 2014 | Annual return made up to 20 January 2014 with full list of shareholders |
14/05/1314 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/03/136 March 2013 | Annual return made up to 20 January 2013 with full list of shareholders |
12/04/1212 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/01/1230 January 2012 | Annual return made up to 20 January 2012 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
06/02/116 February 2011 | Annual return made up to 20 January 2011 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN FINLAYSON / 28/02/2010 |
01/03/101 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
18/03/0918 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
20/01/0920 January 2009 | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0811 February 2008 | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/03/0719 March 2007 | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
02/02/062 February 2006 | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
06/07/056 July 2005 | PURCHASE ASSETS 26/04/05 |
22/04/0522 April 2005 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: THE NURSERY GUNNERSBURY PARK LONDON W3 8LQ |
27/01/0527 January 2005 | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS |
07/04/047 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/02/0416 February 2004 | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS |
16/05/0316 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
28/01/0328 January 2003 | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS |
16/06/0216 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
24/01/0224 January 2002 | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS |
26/04/0126 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
21/02/0121 February 2001 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0121 February 2001 | REGISTERED OFFICE CHANGED ON 21/02/01 FROM: WATERSIDE NURSERY THE NURSERY, GUNNERSBURY PARK LONDON W3 8LQ |
21/02/0121 February 2001 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0121 February 2001 | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS |
06/11/006 November 2000 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00 |
27/01/0027 January 2000 | SECRETARY RESIGNED |
20/01/0020 January 2000 | 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