SPRINGFIELD NURSERY (AUGHTON) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

02/08/242 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

06/02/236 February 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

28/03/2228 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

14/06/2114 June 2021 Registration of charge 044971230001, created on 2021-06-09

View Document

28/05/2128 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

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY BILLINGTON

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BILLINGTON

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEARNING STEPS EDUCATION LIMITED

View Document

02/08/172 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2017

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/08/145 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 REGISTERED OFFICE CHANGED ON 04/04/2014 FROM SUMNER HOUSE ST THOMAS'S ROAD CHORLEY PR7 1HP

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 27 September 2013

View Document

11/02/1411 February 2014 CURRSHO FROM 27/09/2014 TO 31/08/2014

View Document

22/01/1422 January 2014 PREVEXT FROM 31/08/2013 TO 27/09/2013

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, SECRETARY ADELE JACK

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR ADELE JACK

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED DR CHRISTOPHER JOHN BILLINGTON

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED TRACEY BILLINGTON

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, SECRETARY ADELE JACK

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM JACK

View Document

02/08/132 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADELE JACK / 27/07/2013

View Document

02/08/132 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/02/1213 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JACK / 27/07/2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/09/073 September 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/08/03

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 REGISTERED OFFICE CHANGED ON 03/10/03 FROM: 32 DERBY STREET ORMSKIRK LANCASHIRE L39 2BY

View Document

17/09/0217 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 COMPANY NAME CHANGED SPRINGFIELD NURSERY (ORMSKIRK) L IMITED CERTIFICATE ISSUED ON 29/08/02

View Document

27/07/0227 July 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