NORTH WEALD NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-03-31

View Document

06/02/256 February 2025 Registered office address changed from The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT England to Campions Oak Sheering Road Harlow CM17 0LJ on 2025-02-06

View Document

01/05/241 May 2024 Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT on 2024-05-01

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL RADLEY

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

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

View Accounts

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/05/158 May 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

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

View Document

23/04/1223 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/09/1011 September 2010 DISS40 (DISS40(SOAD))

View Document

10/09/1010 September 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN VERA RADLEY / 01/10/2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM HIGHWOOD NEWBIGGEN STREET THAXTED DUNMOW ESSEX CM6 2QT

View Document

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

View Document

14/04/0914 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

21/04/0821 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN

View Document

13/04/0713 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/05/0615 May 2006 COMPANY NAME CHANGED ART NURSERY LIMITED CERTIFICATE ISSUED ON 15/05/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 NEW SECRETARY APPOINTED

View Document

08/04/048 April 2004 SECRETARY RESIGNED

View Document

08/04/048 April 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/05/0331 May 2003 REGISTERED OFFICE CHANGED ON 31/05/03 FROM: ESGORS FARM HIGH ROAD THORNWOOD COMMON ESSEX CM16 6LY

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: BRINDLEY GOLDSTEIN 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN

View Document

08/05/038 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 REGISTERED OFFICE CHANGED ON 02/10/02 FROM: C/O FARRA KENNARD & GOULD 98 HORNCHURCH ROAD HORNCHURCH ESSEX RM11 1JS

View Document

01/10/021 October 2002 FIRST GAZETTE

View Document

01/10/021 October 2002 STRIKE-OFF ACTION SUSPENDED

View Document

17/05/0117 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 SECRETARY RESIGNED

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0117 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

17/05/0117 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/0120 April 2001 COMPANY NAME CHANGED RELAWOOD LIMITED CERTIFICATE ISSUED ON 20/04/01

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/04/014 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information