THE NURSERIES MANAGEMENT (NO 1) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/05/2415 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/10/232 October 2023 Appointment of Mr John Robert Morris as a secretary on 2023-09-30

View Document

30/09/2330 September 2023 Registered office address changed from 38 Glenville Close Royal Wootton Bassett Swindon SN4 7EU England to 15 Windsor Road Swindon SN3 1JP on 2023-09-30

View Document

30/09/2330 September 2023 Cessation of Clare Harrison as a person with significant control on 2023-09-30

View Document

30/09/2330 September 2023 Notification of a person with significant control statement

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

20/09/2320 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

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

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/10/219 October 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

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

View Accounts

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

13/09/2013 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

11/06/1711 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/09/1530 September 2015 08/09/15 NO MEMBER LIST

View Document

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

View Accounts

01/02/151 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER

View Document

01/02/151 February 2015 DIRECTOR APPOINTED MRS IRYNA TURNER

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 08/09/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/12/1329 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/10/136 October 2013 08/09/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 21 SWINBURNE PLACE WOOTTON BASSETT SWINDON WILTSHIRE SN4 8LE ENGLAND

View Document

08/10/128 October 2012 08/09/12 NO MEMBER LIST

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 08/09/11 NO MEMBER LIST

View Document

22/10/1022 October 2010 08/09/10 NO MEMBER LIST

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN PLENTY

View Document

22/10/1022 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS DALRYMPLE

View Document

13/08/1013 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM C/O PLENTY FOR LETTING 29 COMMERCIAL ROAD SWINDON WILTSHIRE SN1 5NS

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR DAVID ALAN TURNER

View Document

26/10/0926 October 2009 08/09/09 NO MEMBER LIST

View Document

25/07/0925 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 ANNUAL RETURN MADE UP TO 08/09/08

View Document

06/08/086 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 ANNUAL RETURN MADE UP TO 08/09/07

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 ANNUAL RETURN MADE UP TO 08/09/06

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 ANNUAL RETURN MADE UP TO 08/09/05

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/09/0414 September 2004 ANNUAL RETURN MADE UP TO 08/09/04

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 ANNUAL RETURN MADE UP TO 08/09/03

View Document

13/11/0213 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/09/029 September 2002 ANNUAL RETURN MADE UP TO 08/09/02

View Document

22/01/0222 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 ANNUAL RETURN MADE UP TO 08/09/01

View Document

14/09/0014 September 2000 ANNUAL RETURN MADE UP TO 08/09/00

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

10/12/9910 December 1999 ANNUAL RETURN MADE UP TO 08/09/99

View Document

10/12/9910 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/05/992 May 1999 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: 43 GLENVILLE CLOSE WOOTTON BASSETT SWINDON WILTSHIRE SN4 7EU

View Document

30/09/9830 September 1998 ANNUAL RETURN MADE UP TO 08/09/98

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

22/02/9622 February 1996 NEW DIRECTOR APPOINTED

View Document

22/02/9622 February 1996 DIRECTOR RESIGNED

View Document

10/10/9510 October 1995 ANNUAL RETURN MADE UP TO 08/09/95

View Document

27/07/9527 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/01/958 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

23/09/9423 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9423 September 1994 ANNUAL RETURN MADE UP TO 08/09/94

View Document

23/12/9323 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/09/9310 September 1993 ANNUAL RETURN MADE UP TO 08/09/93

View Document

10/09/9310 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9325 March 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/01/9214 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/12/916 December 1991 SECRETARY RESIGNED

View Document

27/11/9127 November 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

08/11/918 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

17/10/9117 October 1991 ANNUAL RETURN MADE UP TO 08/09/91

View Document

17/10/9117 October 1991 REGISTERED OFFICE CHANGED ON 17/10/91

View Document

20/03/9120 March 1991 DIRECTOR RESIGNED

View Document

31/07/9031 July 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 REGISTERED OFFICE CHANGED ON 12/07/90 FROM: DAVIES AND PARTNERS ROWAN HOUSE, BARNETT WAY BARNWOOD GLOUCESTER GL4 7RT

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989 ALTER MEM AND ARTS 28/11/89

View Document

22/11/8922 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/898 September 1989 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