WEST WIGHT NURSERY

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Secretary's details changed for Sylvia Dawn Richards on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mrs Ellen Katie Penstone-Smith on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Lester John Brett-Hill on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Lester John Brett-Hill on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mrs Sylvia Dawn Richards on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr John Frederick Howe on 2024-11-18

View Document

15/11/2415 November 2024 Director's details changed for Miss Mary Catherine Millard on 2024-11-15

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/10/2422 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

12/07/2112 July 2021 Appointment of Miss Mary Catherine Millard as a director on 2021-07-01

View Document

08/07/218 July 2021 Director's details changed for Mrs Ellen Penstone-Smith on 2021-07-08

View Document

08/07/218 July 2021 Termination of appointment of Stefanie Joanne Burgess as a director on 2021-07-01

View Document

08/07/218 July 2021 Termination of appointment of Cecilia Frances Vivian as a director on 2021-07-01

View Document

08/07/218 July 2021 Appointment of Mr Lester John Brett-Hill as a director on 2021-07-01

View Document

08/07/218 July 2021 Appointment of Mrs Ellen Penstone-Smith as a director on 2021-07-01

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

22/06/1822 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

10/08/1710 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANET PLOWRIGHT

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEFANIE JOANNE BURGESS / 19/10/2016

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS STEFANIE JOANNE BURGESS

View Document

04/08/164 August 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON PLUMLEY

View Document

09/11/159 November 2015 23/10/15 NO MEMBER LIST

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR SIMON PETER PLUMLEY

View Document

09/10/159 October 2015 APPOINTMENT TERMINATED, DIRECTOR KIM LISZKA

View Document

09/10/159 October 2015 DIRECTOR APPOINTED MRS JANET SHEARMAN PLOWRIGHT

View Document

01/06/151 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

27/10/1427 October 2014 23/10/14 NO MEMBER LIST

View Document

06/06/146 June 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

23/10/1323 October 2013 23/10/13 NO MEMBER LIST

View Document

12/06/1312 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MS CECILIA FRANCES VIVIAN

View Document

30/10/1230 October 2012 15/10/12 NO MEMBER LIST

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR TINA BROCKWELL

View Document

29/10/1229 October 2012 APPOINTMENT TERMINATED, DIRECTOR TINA BROCKWELL

View Document

22/05/1222 May 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA BROCKWELL / 20/10/2011

View Document

20/10/1120 October 2011 15/10/11 NO MEMBER LIST

View Document

04/08/114 August 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JILL WAREHAM

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MRS TINA BROCKWELL

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA DAWN RICHARDS / 15/10/2010

View Document

15/10/1015 October 2010 15/10/10 NO MEMBER LIST

View Document

27/07/1027 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MRS KIM MARTINE LISZKA

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MRS SYLVIA DAWN RICHARDS

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK HOWE / 21/10/2009

View Document

21/10/0921 October 2009 15/10/09 NO MEMBER LIST

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL LOUISE WAREHAM / 21/10/2009

View Document

11/08/0911 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/01/0928 January 2009 APPOINTMENT TERMINATED DIRECTOR RACHAEL FIDLER

View Document

18/11/0818 November 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

27/12/0727 December 2007 REGISTERED OFFICE CHANGED ON 27/12/07 FROM: APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0727 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/12/0727 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 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