RAINBOW NURSERY (HULL) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

14/06/2314 June 2023 Termination of appointment of Michael Rae Buchanan Hills as a director on 2022-11-14

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Termination of appointment of Linda Elizabeth Tock as a director on 2023-02-20

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2022-03-31

View Document

04/04/224 April 2022 Cessation of Jeanette Susan Jenkinson as a person with significant control on 2022-03-31

View Document

04/04/224 April 2022 Termination of appointment of Jeanette Susan Jenkinson as a director on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Appointment of Mr Jonathan Slater as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr Andrew Michael Dorton as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Ms Linda Tock as a director on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mrs Helen Grimwood as a secretary on 2022-02-28

View Document

14/10/2114 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/12/201 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/11/185 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HULL COMMUNITY & VOLUNTARY SERVICES LIMITED

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MRS JEANETTE SUSAN JENKINSON

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY JEANETTE JENKINSON

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR SMITH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/08/1419 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 SECRETARY APPOINTED MRS JEANETTE SUSAN JENKINSON

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, SECRETARY STEPHEN KIMBERLEY

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

08/10/128 October 2012 DIRECTOR APPOINTED REVEREND MICHAEL RAE BUCHANAN HILLS

View Document

05/10/125 October 2012 SECRETARY APPOINTED MR STEPHEN GEORGE KIMBERLEY

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR JEANETTE JENKINSON

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY MALCOLM BARRACLOUGH

View Document

07/08/127 August 2012 DIRECTOR APPOINTED JEANETTE SUSAN JENKINSON

View Document

10/07/1210 July 2012 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