HONEY POT NURSERY (WAVERTREE) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Confirmation statement made on 2025-08-09 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/10/214 October 2021 Termination of appointment of Anthony Hurst as a secretary on 2021-10-04

View Document

06/08/216 August 2021 Director's details changed for Mrs Jenna Geggie on 2021-06-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA GEGGIE / 09/08/2020

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 SUB-DIVISION 30/08/19

View Document

08/10/198 October 2019 SUB-DIVIDED 30/08/2019

View Document

23/09/1923 September 2019 CESSATION OF ANTHONY HURST AS A PSC

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE HURST

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY HURST

View Document

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HONEY POT NURSERY GROUP LIMITED

View Document

23/09/1923 September 2019 CESSATION OF MELISSA KALLI AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF JULIE ANN HURST AS A PSC

View Document

23/09/1923 September 2019 CESSATION OF JENNA GEGGIE AS A PSC

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MRS JULIE ANN HURST

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MELISSA KALLI / 08/08/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JENNA GEGGIE / 08/08/2019

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNA GEGGIE / 08/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 300 ST MARY'S ROAD GARSTON LIVERPOOL L19 0NQ ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/01/1928 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

17/10/1717 October 2017 CESSATION OF JULIE ANN HURST AS A PSC

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA KALLI

View Document

17/10/1717 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNA GEGGIE

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE HURST

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

12/10/1712 October 2017 CESSATION OF ANTHONY HURST AS A PSC

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 SECRETARY APPOINTED MR ANTHONY HURST

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS JENNA GEGGIE

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HURST

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103241060001

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED HONEY POT NURSERY (WEST DERBY) LTD CERTIFICATE ISSUED ON 24/02/17

View Document

10/08/1610 August 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

10/08/1610 August 2016 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