NORTH WEALD NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/02/2524 February 2025 | Micro company accounts made up to 2024-03-31 |
| 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 |
| 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 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-04-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 26/04/2326 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 29/12/2229 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 15/07/2115 July 2021 | Confirmation statement made on 2021-04-04 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/09/177 September 2017 | APPOINTMENT TERMINATED, SECRETARY MICHAEL RADLEY |
| 13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 12/04/1612 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 08/05/158 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 21/05/1421 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 07/01/147 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/04/1323 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/04/1223 April 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/04/1127 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
| 07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 11/09/1011 September 2010 | DISS40 (DISS40(SOAD)) |
| 10/09/1010 September 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
| 10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN VERA RADLEY / 01/10/2009 |
| 31/08/1031 August 2010 | FIRST GAZETTE |
| 16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM HIGHWOOD NEWBIGGEN STREET THAXTED DUNMOW ESSEX CM6 2QT |
| 09/11/099 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 14/04/0914 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
| 19/02/0919 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 21/04/0821 April 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
| 08/03/088 March 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
| 26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN |
| 13/04/0713 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
| 22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 15/05/0615 May 2006 | COMPANY NAME CHANGED ART NURSERY LIMITED CERTIFICATE ISSUED ON 15/05/06 |
| 06/04/066 April 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
| 06/04/066 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 06/04/066 April 2006 | SECRETARY'S PARTICULARS CHANGED |
| 06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 27/04/0527 April 2005 | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS |
| 03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 08/04/048 April 2004 | NEW SECRETARY APPOINTED |
| 08/04/048 April 2004 | SECRETARY RESIGNED |
| 08/04/048 April 2004 | DIRECTOR RESIGNED |
| 08/04/048 April 2004 | NEW DIRECTOR APPOINTED |
| 08/04/048 April 2004 | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS |
| 07/02/047 February 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
| 05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 31/05/0331 May 2003 | REGISTERED OFFICE CHANGED ON 31/05/03 FROM: ESGORS FARM HIGH ROAD THORNWOOD COMMON ESSEX CM16 6LY |
| 09/05/039 May 2003 | REGISTERED OFFICE CHANGED ON 09/05/03 FROM: BRINDLEY GOLDSTEIN 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN |
| 08/05/038 May 2003 | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS |
| 19/03/0319 March 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 |
| 21/10/0221 October 2002 | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS |
| 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 |
| 01/10/021 October 2002 | FIRST GAZETTE |
| 01/10/021 October 2002 | STRIKE-OFF ACTION SUSPENDED |
| 17/05/0117 May 2001 | DIRECTOR RESIGNED |
| 17/05/0117 May 2001 | NEW SECRETARY APPOINTED |
| 17/05/0117 May 2001 | SECRETARY RESIGNED |
| 17/05/0117 May 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 17/05/0117 May 2001 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 17/05/0117 May 2001 | NEW DIRECTOR APPOINTED |
| 17/05/0117 May 2001 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 20/04/0120 April 2001 | COMPANY NAME CHANGED RELAWOOD LIMITED CERTIFICATE ISSUED ON 20/04/01 |
| 19/04/0119 April 2001 | REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ |
| 04/04/014 April 2001 | 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