NEWTON WESTPARK NURSERY
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Micro company accounts made up to 2024-08-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-03-26 with no updates |
10/03/2510 March 2025 | Termination of appointment of Julie Leech as a director on 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
19/07/2419 July 2024 | Appointment of Mrs Holly Jayne Lane as a director on 2024-07-19 |
13/05/2413 May 2024 | Micro company accounts made up to 2023-08-31 |
29/04/2429 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
20/05/2320 May 2023 | Micro company accounts made up to 2022-08-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
28/04/2328 April 2023 | Cessation of Jane Roberts as a person with significant control on 2022-09-05 |
28/04/2328 April 2023 | Notification of Dane Anderton as a person with significant control on 2022-09-05 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-26 with no updates |
11/10/2111 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
02/03/212 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/05/2020 May 2020 | APPOINTMENT TERMINATED, SECRETARY LILIAN BORROWS |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/12/1922 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | DIRECTOR APPOINTED MRS JULIE LEECH |
12/11/1912 November 2019 | CESSATION OF VIVIEN BIRCHALL AS A PSC |
12/11/1912 November 2019 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN BIRCHALL |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
09/05/199 May 2019 | SECRETARY APPOINTED MS SUZANNE ASHCROFT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH KIRKPATRICK / 25/03/2018 |
16/04/1816 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ROBERTS / 25/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/12/1714 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | 26/03/16 NO MEMBER LIST |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | 26/03/15 NO MEMBER LIST |
26/03/1426 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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