HAYSTACKS NURSERY LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewNotification of Haystacks Nursery Holdings Ltd as a person with significant control on 2025-08-05

View Document

14/08/2514 August 2025 NewCessation of Adele Catherine Reeve as a person with significant control on 2025-08-05

View Document

14/08/2514 August 2025 NewCessation of Paul Alexander Fraser as a person with significant control on 2025-08-05

View Document

14/08/2514 August 2025 NewTermination of appointment of Paul Fraser as a director on 2025-08-05

View Document

01/05/251 May 2025 Compulsory strike-off action has been suspended

View Document

01/05/251 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

21/02/2521 February 2025 Director's details changed for Mrs Adele Catherine Reeve on 2024-06-11

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-02-12 with updates

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/02/2428 February 2024 Director's details changed for Mrs Adele Catherine Reeve on 2024-02-28

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2022-02-28

View Document

08/09/238 September 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

20/06/2320 June 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 Compulsory strike-off action has been suspended

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-02-28

View Document

04/11/214 November 2021 Previous accounting period shortened from 2021-04-30 to 2021-02-28

View Document

28/10/2128 October 2021 Previous accounting period extended from 2021-02-28 to 2021-04-30

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/06/203 June 2020 Registered office address changed from , Unit 8 & 9 Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England to Haystacks Nursery Durham Way North Aycliffe Business Park Newton Aycliffe Durham DL5 6HP on 2020-06-03

View Document

26/02/2026 February 2020 COMPANY NAME CHANGED HAYSTACKS NURSEY LTD CERTIFICATE ISSUED ON 26/02/20

View Document

13/02/2013 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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