SUMMERFIELDS NURSERIES (CATTON) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

29/07/2529 July 2025 Previous accounting period extended from 2024-10-31 to 2025-04-30

View Document

08/06/258 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/06/234 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Stephen Kenneth Seale as a director on 2021-11-01

View Document

15/02/2215 February 2022 Cessation of Stephen Kenneth Seale as a person with significant control on 2021-11-01

View Document

04/02/224 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE MARIE ROSE / 30/06/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE MARIE ROSE / 30/06/2018

View Document

04/07/184 July 2018 PSC'S CHANGE OF PARTICULARS / MRS JANE MARIE ROSE / 30/06/2018

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JANE MARIE ROSE / 30/06/2018

View Document

04/07/184 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR JANE MARIE ROSE / 30/06/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/08/1729 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN KENNETH SEALE

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN EDWARD HODGKISS

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE MARIE ROSE

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/07/1614 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

05/08/155 August 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

17/07/1317 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/126 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD HODGKISS / 22/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KENNETH SEALE / 22/06/2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE MARIE ROSE / 22/06/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/11/0927 November 2009 REGISTERED OFFICE CHANGED ON 27/11/2009 FROM BECKETT HOUSE, 31 UPPER BROOK STREET, RUGELEY STAFFS WS15 2DP

View Document

23/06/0923 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/04/0922 April 2009 PREVEXT FROM 30/06/2008 TO 31/10/2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 SECRETARY RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 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