FIRS FARM NURSERIES LIMITED

Firs Farm Firs Farm, Scropton, DE65 5PN, Derbyshire
StatusACTIVE
Company No.05696580
CategoryPrivate Limited Company
Incorporated03 Feb 2006
Age18 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

FIRS FARM NURSERIES LIMITED is an active private limited company with number 05696580. It was incorporated 18 years, 2 months, 25 days ago, on 03 February 2006. The company address is Firs Farm Firs Farm, Scropton, DE65 5PN, Derbyshire.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 03 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 03 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 03 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2018

Action Date: 01 Jan 2018

Category: Capital

Type: SH01

Capital : 120 GBP

Date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Mosedale

Termination date: 2014-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-14

Officer name: Michael John Mosedale

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2014

Action Date: 14 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Mosedale

Termination date: 2014-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2013

Action Date: 05 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-05

Capital : 105 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 03 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Gavin Richard Cox

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Mosedale

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dorothy Mosedale

Change date: 2010-02-03

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2010

Action Date: 03 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-03

Officer name: Debra Louise Cox

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 30/03/2009 from firs farm scropton lane scropton derbyshire DE6 5PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Address

Type: 287

Description: Registered office changed on 18/12/07 from: orchard cottage stubwood uttoxeter staffordshire ST14 5HX

Documents

View document PDF

Legacy

Date: 18 Dec 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/08 to 31/12/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/02/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 05/04/06 from: firs farm, scropton lane scropton derby DE65 5PN

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Incorporation company

Date: 03 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAKES DIRECT LIMITED

17 ALDERS EDGE,CARLISLE,CA4 8FA

Number:11574550
Status:ACTIVE
Category:Private Limited Company

BDT & COMPANY INTERNATIONAL II, LTD

35 GREAT ST HELEN'S,LONDON,EC3A 6AP

Number:09742219
Status:ACTIVE
Category:Private Limited Company

KAIEL'S CATERING PARLOUR LTD

79 HADFIELD STREET,OLDHAM,OL8 3EE

Number:11797437
Status:ACTIVE
Category:Private Limited Company

LARAGH HOUSE DEVELOPMENTS (SWAVESEY) LIMITED

SYCAMORE STUDIOS NEW ROAD,CAMBRIDGE,CB24 5PJ

Number:06248920
Status:ACTIVE
Category:Private Limited Company

OAKLANDS WOLVES C.I.C.

OAKLANDS COLLEGE,ST ALBANS,AL4 0JA

Number:11299422
Status:ACTIVE
Category:Community Interest Company

THE MCQUADE PARTNERSHIP

54 PRINCES STREET,,

Number:SL006189
Status:ACTIVE
Category:Limited Partnership

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