ASHWOOD 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 |
---|---|
08/01/258 January 2025 | Confirmation statement made on 2024-11-28 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Confirmation statement made on 2023-11-28 with no updates |
30/09/2330 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-11-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-28 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
15/06/2115 June 2021 | Previous accounting period shortened from 2021-01-31 to 2020-12-31 |
31/01/2131 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | APPOINTMENT TERMINATED, SECRETARY RUTH BURROWS |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES |
28/10/1828 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/12/1530 December 2015 | Annual return made up to 28 November 2015 with full list of shareholders |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
12/12/1412 December 2014 | Annual return made up to 28 November 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
10/12/1310 December 2013 | Annual return made up to 28 November 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
14/12/1214 December 2012 | Annual return made up to 28 November 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
05/01/125 January 2012 | Annual return made up to 28 November 2011 with full list of shareholders |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
16/12/1016 December 2010 | Annual return made up to 28 November 2010 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
21/12/0921 December 2009 | Annual return made up to 28 November 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SHANE WELLINGS MASSEY / 01/10/2009 |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
15/12/0815 December 2008 | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS |
14/07/0814 July 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
11/12/0711 December 2007 | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
03/10/073 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
09/02/079 February 2007 | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 15-17 CHURCH STREET STOURBRIDGE WEST MIDLANDS DY8 1LU |
24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
08/12/058 December 2005 | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS |
13/09/0513 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
13/12/0413 December 2004 | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS |
01/12/041 December 2004 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04 |
03/12/033 December 2003 | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS |
03/12/033 December 2003 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03 |
24/12/0224 December 2002 | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS |
20/09/0220 September 2002 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02 |
24/06/0224 June 2002 | S366A DISP HOLDING AGM 10/05/02 |
07/01/027 January 2002 | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS |
19/06/0119 June 2001 | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01 |
14/12/0014 December 2000 | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS |
28/06/0028 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
06/12/996 December 1999 | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS |
13/07/9913 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99 |
24/12/9824 December 1998 | RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS |
25/06/9825 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 |
19/12/9719 December 1997 | RETURN MADE UP TO 28/11/97; NO CHANGE OF MEMBERS |
30/09/9730 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 |
20/12/9620 December 1996 | RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS |
08/02/968 February 1996 | PARTICULARS OF MORTGAGE/CHARGE |
26/01/9626 January 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
26/01/9626 January 1996 | NEW SECRETARY APPOINTED |
26/01/9626 January 1996 | NEW DIRECTOR APPOINTED |
26/01/9626 January 1996 | REGISTERED OFFICE CHANGED ON 26/01/96 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
12/12/9512 December 1995 | SECRETARY RESIGNED |
12/12/9512 December 1995 | DIRECTOR RESIGNED |
28/11/9528 November 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ASHWOOD NURSERIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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