NURSERY END (EVERSLEY) LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

25/07/2425 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from 3 Arlott Close Eversley Hook RG27 0RT England to 4 Arlott Close Arlott Close Eversley Hook RG27 0RT on 2023-07-10

View Document

23/04/2323 April 2023 Termination of appointment of Liv Grete Fallon as a director on 2023-04-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

03/01/223 January 2022 Appointment of Ms Janet Barnett as a secretary on 2022-01-03

View Document

03/01/223 January 2022 Appointment of Mr John David Mackenzie as a director on 2022-01-03

View Document

02/01/222 January 2022 Appointment of Mr Ashley Luke Plunkett as a director on 2022-01-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/10/2116 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

15/10/1415 October 2014 15/10/14 NO MEMBER LIST

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

19/10/1319 October 2013 15/10/13 NO MEMBER LIST

View Document

14/11/1214 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

01/11/121 November 2012 15/10/12 NO MEMBER LIST

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/10/1117 October 2011 15/10/11 NO MEMBER LIST

View Document

15/10/1115 October 2011 APPOINTMENT TERMINATED, DIRECTOR LORRAINE BEK

View Document

08/12/108 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/10/1020 October 2010 15/10/10 NO MEMBER LIST

View Document

26/08/1026 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANN BUSHELL / 25/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE BEK / 25/10/2009

View Document

26/10/0926 October 2009 15/10/09 NO MEMBER LIST

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY CATHERINE THURSTON / 25/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONNA STOKES / 25/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEE MOUNTFORD / 25/10/2009

View Document

12/08/0912 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/10/0821 October 2008 ANNUAL RETURN MADE UP TO 15/10/08

View Document

08/08/088 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

24/10/0724 October 2007 ANNUAL RETURN MADE UP TO 15/10/07

View Document

16/08/0716 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

07/11/067 November 2006 ANNUAL RETURN MADE UP TO 15/10/06

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 ANNUAL RETURN MADE UP TO 15/10/05

View Document

08/07/058 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 ANNUAL RETURN MADE UP TO 15/10/04

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM:
2 ARLOTT CLOSE
EVERSLEY
HAMPSHIRE RG27 0RT

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM:
MAULTWAY HOUSE
HARPTON PARADE VILLAGE WAY
YATELEY
HAMPSHIRE GU46 7SB

View Document

25/05/0425 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

20/10/0320 October 2003 ANNUAL RETURN MADE UP TO 15/10/03

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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