PETER RABBIT 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 |
---|---|
30/05/2530 May 2025 | Unaudited abridged accounts made up to 2024-08-31 |
16/04/2516 April 2025 | Previous accounting period extended from 2024-07-31 to 2024-08-31 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-19 with no updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
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 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-19 with updates |
06/10/236 October 2023 | Termination of appointment of Kaye Louise Norris as a director on 2023-08-28 |
30/08/2330 August 2023 | Unaudited abridged accounts made up to 2023-07-31 |
29/08/2329 August 2023 | Statement of capital following an allotment of shares on 2023-08-28 |
29/08/2329 August 2023 | Cessation of Kaye Louise Norris as a person with significant control on 2023-08-28 |
29/08/2329 August 2023 | Notification of Claire Elizabeth Freeth as a person with significant control on 2023-08-28 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Appointment of Mrs Claire Elizabeth Freeth as a director on 2023-07-24 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
15/05/2315 May 2023 | Current accounting period shortened from 2023-08-31 to 2023-07-31 |
17/04/2317 April 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/05/2112 May 2021 | CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES |
12/05/2112 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
16/05/2016 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
17/12/1917 December 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
30/01/1930 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES |
27/09/1727 September 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/07/1725 July 2017 | CURREXT FROM 31/05/2017 TO 31/08/2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
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 |
12/05/1612 May 2016 | 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