ST AUBIN NURSERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

03/09/243 September 2024 Satisfaction of charge 2 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 052250890004 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 052250890005 in full

View Document

18/07/2418 July 2024 Satisfaction of charge 052250890003 in full

View Document

09/07/249 July 2024 Registration of charge 052250890006, created on 2024-07-05

View Document

09/07/249 July 2024 Registration of charge 052250890009, created on 2024-07-05

View Document

09/07/249 July 2024 Registration of charge 052250890008, created on 2024-07-05

View Document

09/07/249 July 2024 Registration of charge 052250890007, created on 2024-07-05

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/11/2324 November 2023 Registration of charge 052250890005, created on 2023-11-24

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOUISE EVANS / 18/02/2020

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/06/1713 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052250890004

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 052250890003

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/11/152 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/10/1428 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

28/10/1428 October 2014 PREVEXT FROM 31/01/2014 TO 31/07/2014

View Document

05/11/135 November 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/09/1214 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/10/1125 October 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOUISE EVANS / 25/10/2011

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JODIE ANN EVANS / 25/10/2011

View Document

17/09/1117 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/10/107 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

17/02/0617 February 2006 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/01/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 16 CHURCHILL WAY, CARDIFF, CF10 2DX

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

08/09/048 September 2004 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