WOOLPIT NURSERIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Total exemption full accounts made up to 2024-12-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-27 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
02/04/242 April 2024 | Total exemption full accounts made up to 2023-12-31 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-27 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/07/235 July 2023 | Total exemption full accounts made up to 2022-12-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-27 with updates |
28/03/2328 March 2023 | Change of details for Catherine Brain as a person with significant control on 2021-09-01 |
28/03/2328 March 2023 | Change of details for Andrew Duncan Brain as a person with significant control on 2021-09-01 |
28/03/2328 March 2023 | Cessation of Pamela Joyce Jackson as a person with significant control on 2021-09-01 |
28/03/2328 March 2023 | Cessation of Robert Francis Jackson as a person with significant control on 2021-09-01 |
18/01/2318 January 2023 | Termination of appointment of Robert Francis Jackson as a director on 2023-01-01 |
18/01/2318 January 2023 | Termination of appointment of Pamela Joyce Jackson as a director on 2023-01-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Appointment of Mrs Catherine Abigail Brain as a secretary on 2022-09-26 |
26/09/2226 September 2022 | Termination of appointment of Pamela Joyce Jackson as a secretary on 2022-09-26 |
26/09/2226 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/05/2029 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/04/1827 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
05/04/165 April 2016 | Annual return made up to 27 March 2016 with full list of shareholders |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM SHIREBROOK HOUSE, BUXHALL STOWMARKET SUFFOLK IP14 3DQ |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/03/1531 March 2015 | Annual return made up to 27 March 2015 with full list of shareholders |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
01/04/141 April 2014 | Annual return made up to 27 March 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
02/04/132 April 2013 | Annual return made up to 27 March 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/04/1213 April 2012 | Annual return made up to 27 March 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/06/1121 June 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
13/04/1113 April 2011 | Annual return made up to 27 March 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA JOYCE JACKSON / 27/03/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS JACKSON / 27/03/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE BRAIN / 27/03/2010 |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN BRAIN / 27/03/2010 |
07/04/107 April 2010 | Annual return made up to 27 March 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/04/098 April 2009 | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS |
24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
10/04/0810 April 2008 | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS |
08/10/078 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
25/04/0725 April 2007 | NEW DIRECTOR APPOINTED |
25/04/0725 April 2007 | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
03/04/063 April 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/04/063 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/04/063 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
03/04/063 April 2006 | RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS |
23/02/0623 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
15/02/0615 February 2006 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 |
07/04/057 April 2005 | RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS |
27/01/0527 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
28/04/0428 April 2004 | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
12/05/0312 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 2003 | NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/05/0312 May 2003 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04 |
12/05/0312 May 2003 | DIRECTOR RESIGNED |
10/04/0310 April 2003 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP |
10/04/0310 April 2003 | NEW DIRECTOR APPOINTED |
09/04/039 April 2003 | SECRETARY RESIGNED |
09/04/039 April 2003 | DIRECTOR RESIGNED |
27/03/0327 March 2003 | 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