- Company Overview for WHITEWATER NURSERY LIMITED (04761575)
- Filing history for WHITEWATER NURSERY LIMITED (04761575)
- People for WHITEWATER NURSERY LIMITED (04761575)
- Charges for WHITEWATER NURSERY LIMITED (04761575)
- More for WHITEWATER NURSERY LIMITED (04761575)
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) |
---|---|---|---|
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from pannell house park street guildford surrey GU1 4HN | |
29 Nov 2007 | 363a | Return made up to 12/05/07; full list of members | |
02 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
16 Oct 2007 | 287 | Registered office changed on 16/10/07 from: pannell house park street guildford surrey GU1 4HN | |
09 Sep 2007 | 287 | Registered office changed on 09/09/07 from: mount manor house, 16 the mount guildford surrey GU2 4HS | |
05 Jul 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
30 Jun 2006 | 363a | Return made up to 12/05/06; full list of members | |
15 Jul 2005 | AA | Total exemption small company accounts made up to 31 December 2004 | |
17 Jun 2005 | 363a | Return made up to 12/05/05; full list of members | |
24 Jun 2004 | 363a | Return made up to 12/05/04; full list of members | |
24 Jun 2004 | 288c | Director's particulars changed | |
05 Feb 2004 | AA | Accounts for a dormant company made up to 31 December 2003 | |
03 Feb 2004 | 395 | Particulars of mortgage/charge | |
30 Jan 2004 | 395 | Particulars of mortgage/charge | |
22 Jan 2004 | 225 | Accounting reference date shortened from 31/05/04 to 31/12/03 | |
29 May 2003 | 288b | Secretary resigned | |
29 May 2003 | 288a | New secretary appointed | |
12 May 2003 | NEWINC | Incorporation |