DONINGTON NURSERIES LTD

108 High Street 108 High Street, Huntingdon, PE26 1BS, Cambs.
StatusACTIVE
Company No.04786123
CategoryPrivate Limited Company
Incorporated04 Jun 2003
Age21 years, 10 days
JurisdictionEngland Wales

SUMMARY

DONINGTON NURSERIES LTD is an active private limited company with number 04786123. It was incorporated 21 years, 10 days ago, on 04 June 2003. The company address is 108 High Street 108 High Street, Huntingdon, PE26 1BS, Cambs..



Company Fillings

Confirmation statement with updates

Date: 07 Jun 2024

Action Date: 04 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-06-16

Officer name: Rebecca Carole Faulkner

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-31

Officer name: Rebecca Carole Faulkner

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Robert Faulkner

Change date: 2021-05-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 27 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AAMD

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 04 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Sep 2010

Action Date: 13 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-13

Old address: Eagle House Great Whyte, Ramsey Huntingdon Cambridgeshire PE26 1HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change account reference date company current extended

Date: 01 Dec 2009

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

New date: 2011-01-31

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/06/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 21/10/03 from: the old school house, dartford road, march cambs PE15 8AE

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/06/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 04/06/03 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Jun 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAGON BUILDING SERVICES LTD

SUITE 5, 1-2 LEONARD PLACE,KESTON,BR2 6HQ

Number:06843511
Status:ACTIVE
Category:Private Limited Company

BUILD ART LIMITED

1 KIMMERIDGE ROAD,LONDON,SE9 4LD

Number:08878478
Status:ACTIVE
Category:Private Limited Company

EURONET RESEARCH

MR.DAVID JOHN LE BAS,HOMEFIELD ROAD,HAVERHILL,,

Number:FC016428
Status:ACTIVE
Category:Other company type

GMA FABRICATIONS LIMITED

UNIT 7 COLOURBLOCK,PERSHORE,WR10 2EY

Number:08232682
Status:ACTIVE
Category:Private Limited Company

KAREN PLAYFAIR CONSULTING LIMITED

10 CLIFTON TERRACE,WINCHESTER,SO22 5BJ

Number:07921878
Status:ACTIVE
Category:Private Limited Company

RESTORE AUTOMOTIVE LTD

11/12 HALLMARK TRADING CENTRE,WEMBLEY,HA9 0LB

Number:08972455
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source