THE NURSERY (BERRISTOW LANE) LIMITED
Status | ACTIVE |
Company No. | 05456448 |
Category | Private Limited Company |
Incorporated | 19 May 2005 |
Age | 19 years, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE NURSERY (BERRISTOW LANE) LIMITED is an active private limited company with number 05456448. It was incorporated 19 years, 14 days ago, on 19 May 2005. The company address is Wa Barnes Llp Wa Barnes Llp, Sutton In Ashfield, NG17 1DA, Nottingham.
Company Fillings
Confirmation statement with updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 18 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type micro entity
Date: 15 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 11 May 2022
Action Date: 09 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-09
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 18 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-18
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 30 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 31 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 31 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 30 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-26
Officer name: Mr Terry Birtles
Documents
Termination director company with name termination date
Date: 30 Jun 2015
Action Date: 26 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Bramwell
Termination date: 2015-06-26
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change registered office address company with date old address
Date: 10 Jan 2013
Action Date: 10 Jan 2013
Category: Address
Type: AD01
Old address: High Edge Court Heage Belper Derbyshire DE56 2BW
Change date: 2013-01-10
Documents
Appoint person secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nigel Carnall
Documents
Appoint person director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas Harvey Glynne
Documents
Termination secretary company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ralph Jones
Documents
Termination director company with name
Date: 04 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ralph Jones
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type dormant
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Resolution
Date: 07 Feb 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Feb 2012
Action Date: 21 Sep 2011
Category: Capital
Type: SH01
Capital : 999 GBP
Date: 2011-09-21
Documents
Termination director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nick Sladen
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David William Pethick
Documents
Appoint person director company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Bramwell
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Accounts with accounts type dormant
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Nick Sladen
Documents
Accounts with accounts type dormant
Date: 05 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 26 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/07; full list of members
Documents
Legacy
Date: 25 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 25/02/2008 from hight court edge church street heage belper derbyshire DE56 2BW
Documents
Legacy
Date: 21 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 21/09/07 from: the old mill, 5 canalside kinoulton road cropwell bishop nottinghamshire NG12 3BE
Documents
Accounts with accounts type dormant
Date: 14 May 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 20 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 08/03/07--------- £ si 333@1=333 £ ic 334/667
Documents
Resolution
Date: 02 Mar 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Mar 2007
Category: Capital
Type: 88(2)R
Description: Ad 19/02/07--------- £ si 333@1=333 £ ic 1/334
Documents
Resolution
Date: 18 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10054293 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WHITTINGTON HALL LANE,STOURBRIDGE,DY7 6PH
Number: | 10687768 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 THE HUNDRED,ROMSEY,SO51 8BZ
Number: | 01514676 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELL COTTAGE,WADEBRIDGE,PL27 7LD
Number: | 05794010 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREENS ROAD,COVENTRY,CV6 2FJ
Number: | 08303460 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINSGATE,LONDON,EC1V 9EE
Number: | 05192056 |
Status: | ACTIVE |
Category: | Private Limited Company |