CARR MANOR NURSERY (HIGHER WALTON) LIMITED

Company Documents

DateDescription
30/06/1730 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

19/01/1719 January 2017 DIRECTOR APPOINTED MR JOHN HARTLEY SMITH

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA SOUTHWORTH

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SOUTHWORTH

View Document

19/01/1719 January 2017 REGISTERED OFFICE CHANGED ON 19/01/2017 FROM
6TH FLOOR CARDINAL HOUSE
20 ST MARYS PARSONAGE
MANCHESTER
M3 2LG

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/11/1618 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SOUTHWORTH / 18/11/2016

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY LESLIE ROBINSON

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR LESLIE ROBINSON

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY LESLIE ROBINSON

View Document

02/11/162 November 2016 SECRETARY APPOINTED MRS AMANDA RACHEL SOUTHWORTH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SOUTHWORTH / 30/12/2014

View Document

27/01/1527 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/02/147 February 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/01/114 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ANN ROBINSON / 01/10/2009

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / LESLIE ANN ROBINSON / 01/10/2009

View Document

13/01/1013 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD SOUTHWORTH / 01/10/2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM
45 CANN BRIDGE STREET, HIGHER
WALTON, PRESTON
LANCASHIRE
PR5 4DJ

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED LESLIE ANN ROBINSON

View Document

20/03/0920 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 SECRETARY APPOINTED LESLIE ROBINSON

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL SOUTHWORTH

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/04/0819 April 2008 COMPANY NAME CHANGED LITTLE ACORN NURSERIES LTD
CERTIFICATE ISSUED ON 24/04/08

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM:
49 ROYTON DRIVE,
WHITTLE-LE-WOODS, CHORLEY
LANCASHIRE
PR6 7HJ

View Document

04/01/084 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0521 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/07/048 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

10/01/0410 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

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