Advanced company searchLink opens in new window

ABBEY NURSERIES LIMITED

Company number 04651769

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION A second filed AR01 was registered on 26/02/2013
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