PEBBLES NURSERY LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Confirmation statement made on 2025-04-29 with no updates |
06/11/246 November 2024 | |
06/11/246 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
06/11/246 November 2024 | |
06/11/246 November 2024 | |
13/05/2413 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
11/02/2411 February 2024 | Termination of appointment of Elizabeth Mary Ellen Carroll as a director on 2024-02-09 |
07/01/247 January 2024 | |
07/01/247 January 2024 | |
07/01/247 January 2024 | |
07/01/247 January 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
20/10/2220 October 2022 | Appointment of Mrs Samantha Jane Rhodes as a director on 2022-10-17 |
14/10/2214 October 2022 | Termination of appointment of Jacqueline Ann Johnson as a director on 2022-10-11 |
13/10/2213 October 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
13/10/2213 October 2022 | |
04/10/224 October 2022 | |
04/10/224 October 2022 | |
04/10/224 October 2022 | Termination of appointment of David William Johnson as a director on 2022-09-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-29 with updates |
06/04/226 April 2022 | Total exemption full accounts made up to 2021-04-30 |
14/02/2214 February 2022 | Previous accounting period shortened from 2021-05-31 to 2021-04-30 |
17/12/2117 December 2021 | Termination of appointment of Richard Henry Smith as a secretary on 2021-12-17 |
12/11/2112 November 2021 | Secretary's details changed for Mr Ricard Henry Smith on 2021-11-05 |
11/11/2111 November 2021 | Appointment of Mr Ricard Henry Smith as a secretary on 2021-11-05 |
14/12/2014 December 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
12/12/1912 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
03/12/183 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
30/01/1830 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/02/1721 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ELIZABETH LIGHT / 21/02/2017 |
11/05/1611 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
11/05/1611 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH ROBINSON / 13/02/2016 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH ROBINSON / 21/05/2015 |
02/06/152 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA GAINES / 21/05/2015 |
02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 24 CORNWALL ROAD HARROGATE NORTH YORKSHIRE HG1 2PP |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT VARTY |
29/05/1529 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELSTUB |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
18/06/1418 June 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
11/06/1311 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/02/134 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
16/10/1216 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
18/08/1218 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
27/04/1227 April 2012 | DIRECTOR APPOINTED MRS PAMELA GAINES |
17/04/1217 April 2012 | APPOINTMENT TERMINATED, DIRECTOR ELLIOTT LONG |
18/10/1118 October 2011 | 10/10/11 STATEMENT OF CAPITAL GBP 400 |
07/10/117 October 2011 | DIRECTOR APPOINTED ROBERT VARTY |
07/10/117 October 2011 | DIRECTOR APPOINTED JENNIFER ELSTUB |
07/10/117 October 2011 | DIRECTOR APPOINTED ELLIOT JAMES MICHAEL LONG |
07/10/117 October 2011 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM MERCURY COURT MANSE LANE KNARESBOROUGH NORTH YORKSHIRE HG5 8LF |
05/05/115 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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