- Company Overview for ABBEY NURSERIES LIMITED (04651769)
- Filing history for ABBEY NURSERIES LIMITED (04651769)
- People for ABBEY NURSERIES LIMITED (04651769)
- Charges for ABBEY NURSERIES LIMITED (04651769)
- More for ABBEY NURSERIES LIMITED (04651769)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Mar 2018 | CH01 | Director's details changed for Mrs Lynette Zelda Thomson on 1 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
25 Feb 2016 | CH01 | Director's details changed for Mrs Lynette Zelda Thomson on 4 February 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
30 Oct 2014 | CH03 | Secretary's details changed for Mrs Lynette Zelda Thomson on 1 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Mrs Lynette Zelda Thomson on 1 October 2014 | |
30 Oct 2014 | CH01 | Director's details changed for Mr Glenn Vincent Thomson on 1 October 2014 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 29 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
04 Feb 2014 | CH03 | Secretary's details changed for Mrs Lynette Zelda Thomson on 5 June 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Mrs Lynette Zelda Thomson on 5 June 2013 | |
04 Feb 2014 | CH01 | Director's details changed for Mr Glenn Vincent Thomson on 5 June 2013 | |
18 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Feb 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 January 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 29 January 2013 with full list of shareholders | |
05 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2012 | AD01 | Registered office address changed from , 4 Old Chapel, Cliffe, Selby, North Yorkshire, YO8 6NN, United Kingdom on 20 December 2012 | |
24 Feb 2012 | AR01 |
Annual return made up to 29 January 2012 with full list of shareholders
|
|
23 Jan 2012 | AD01 | Registered office address changed from , Cranmer House, 2 the Tudors Carlton, Goole, East Yorkshire, DN14 9TA on 23 January 2012 | |
23 Jan 2012 | AP03 | Appointment of Mrs Lynette Zelda Thomson as a secretary |