PETER RABBIT 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
30/05/2530 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

16/04/2516 April 2025 Previous accounting period extended from 2024-07-31 to 2024-08-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Registered office address changed from 48 Ashbury Crescent Guildford Surrey GU4 7HG England to Winterfold Birch Tree Lane West Chiltington Pulborough RH20 2RG on 2024-07-30

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

06/10/236 October 2023 Termination of appointment of Kaye Louise Norris as a director on 2023-08-28

View Document

30/08/2330 August 2023 Unaudited abridged accounts made up to 2023-07-31

View Document

29/08/2329 August 2023 Statement of capital following an allotment of shares on 2023-08-28

View Document

29/08/2329 August 2023 Cessation of Kaye Louise Norris as a person with significant control on 2023-08-28

View Document

29/08/2329 August 2023 Notification of Claire Elizabeth Freeth as a person with significant control on 2023-08-28

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Appointment of Mrs Claire Elizabeth Freeth as a director on 2023-07-24

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

15/05/2315 May 2023 Current accounting period shortened from 2023-08-31 to 2023-07-31

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-04 with no updates

View Document

27/04/2227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES

View Document

12/05/2112 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

17/12/1917 December 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/01/1930 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES

View Document

27/09/1727 September 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/07/1725 July 2017 CURREXT FROM 31/05/2017 TO 31/08/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM THE NEW PAVILION SUTHERLAND MEMORIAL PARK CLAY LANE, JACOBS WELL GU4 7JU SURREY GU4 7JU ENGLAND

View Document

12/05/1612 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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