- Company Overview for WOOLPIT NURSERIES LIMITED (04713915)
- Filing history for WOOLPIT NURSERIES LIMITED (04713915)
- People for WOOLPIT NURSERIES LIMITED (04713915)
- Charges for WOOLPIT NURSERIES LIMITED (04713915)
- More for WOOLPIT NURSERIES LIMITED (04713915)
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) |
---|---|---|---|
02 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Mar 2024 | CS01 | Confirmation statement made on 27 March 2024 with updates | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 27 March 2023 with updates | |
28 Mar 2023 | PSC04 | Change of details for Catherine Brain as a person with significant control on 1 September 2021 | |
28 Mar 2023 | PSC04 | Change of details for Andrew Duncan Brain as a person with significant control on 1 September 2021 | |
28 Mar 2023 | PSC07 | Cessation of Pamela Joyce Jackson as a person with significant control on 1 September 2021 | |
28 Mar 2023 | PSC07 | Cessation of Robert Francis Jackson as a person with significant control on 1 September 2021 | |
18 Jan 2023 | TM01 | Termination of appointment of Robert Francis Jackson as a director on 1 January 2023 | |
18 Jan 2023 | TM01 | Termination of appointment of Pamela Joyce Jackson as a director on 1 January 2023 | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Sep 2022 | AP03 | Appointment of Mrs Catherine Abigail Brain as a secretary on 26 September 2022 | |
26 Sep 2022 | TM02 | Termination of appointment of Pamela Joyce Jackson as a secretary on 26 September 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
01 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 27 March 2021 with updates | |
24 Dec 2020 | AD01 | Registered office address changed from 15 Whiting Street Bury St Edmunds Suffolk IP33 1NX England to Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on 24 December 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates |