N A WITTEMAN NURSERIES LIMITED
Company Documents
Date | Description |
---|---|
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
03/10/233 October 2023 | Final Gazette dissolved via voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
18/07/2318 July 2023 | First Gazette notice for voluntary strike-off |
06/07/236 July 2023 | Application to strike the company off the register |
20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
20/04/2320 April 2023 | Compulsory strike-off action has been discontinued |
19/04/2319 April 2023 | Confirmation statement made on 2022-12-16 with no updates |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
07/06/217 June 2021 | 31/01/21 TOTAL EXEMPTION FULL |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
16/03/2016 March 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
15/03/1915 March 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
28/02/1828 February 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
07/03/177 March 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17 |
30/12/1630 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
05/01/165 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/01/1513 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/12/1331 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
11/04/1311 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/01/1311 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
11/04/1211 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/12/1122 December 2011 | Annual return made up to 16 December 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/01/117 January 2011 | APPOINTMENT TERMINATED, SECRETARY PETER WITTEMAN |
07/01/117 January 2011 | SECRETARY APPOINTED MS ANN STANBERRY |
07/01/117 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
08/04/108 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
07/01/107 January 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
04/01/084 January 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
27/03/0727 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
05/01/075 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
13/01/0613 January 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
07/04/057 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
04/01/054 January 2005 | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
06/01/046 January 2004 | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04 |
08/01/038 January 2003 | NEW DIRECTOR APPOINTED |
08/01/038 January 2003 | NEW SECRETARY APPOINTED |
08/01/038 January 2003 | DIRECTOR RESIGNED |
08/01/038 January 2003 | REGISTERED OFFICE CHANGED ON 08/01/03 FROM: REDDINGS APPLEGARTH OAKRIDGE LANE SIDCOT WINSCOMBE NORTH SOMERSET BS25 1LZ |
08/01/038 January 2003 | SECRETARY RESIGNED |
16/12/0216 December 2002 | 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