WATERSIDE NURSERY LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

10/05/2310 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/02/2314 February 2023 Second filing of Confirmation Statement dated 2023-01-20

View Document

07/02/237 February 2023 Change of details for Mr James Finlayson as a person with significant control on 2023-01-24

View Document

02/02/232 February 2023 Change of details for Mrs Louise Claire Finlayson as a person with significant control on 2023-01-24

View Document

02/02/232 February 2023 Change of details for Mr James Finlayson as a person with significant control on 2023-01-24

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/01/2331 January 2023 Notification of Louise Claire Finlayson as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Cessation of Sg Kleinwort Hambros Bank Limited as a person with significant control on 2023-01-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

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

View Accounts

08/03/218 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

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

View Accounts

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN FINLAYSON / 01/08/2020

View Document

22/12/2022 December 2020 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CLAIRE FINLAYSON / 01/08/2020

View Document

22/12/2022 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN FINLAYSON / 01/08/2020

View Document

11/03/2011 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM 1 PALACE GATE HAMPTON COURT SURREY KT8 9BN ENGLAND

View Document

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

View Accounts

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 8 PRINCES ROAD LONDON SW19 8RB

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES IAN FINLAYSON / 29/04/2019

View Document

29/04/1929 April 2019 SECRETARY'S CHANGE OF PARTICULARS / LOUISE CLAIRE FINLAYSON / 29/04/2019

View Document

11/03/1911 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / SG HAMBROS LIMITED / 14/07/2017

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES FINLAYSON

View Document

20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/01/1230 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/02/116 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES IAN FINLAYSON / 28/02/2010

View Document

01/03/101 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 PURCHASE ASSETS 26/04/05

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: THE NURSERY GUNNERSBURY PARK LONDON W3 8LQ

View Document

27/01/0527 January 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: WATERSIDE NURSERY THE NURSERY, GUNNERSBURY PARK LONDON W3 8LQ

View Document

21/02/0121 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

06/11/006 November 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

27/01/0027 January 2000 SECRETARY RESIGNED

View Document

20/01/0020 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information