Advanced company searchLink opens in new window

THE NURSERY (BERRISTOW LANE) LIMITED

Company number 05456448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
10 Jan 2013 AD01 Registered office address changed from High Edge Court Heage Belper Derbyshire DE56 2BW on 10 January 2013
04 Jan 2013 AP03 Appointment of Nigel Carnall as a secretary
04 Jan 2013 AP01 Appointment of Mr Nicholas Harvey Glynne as a director
04 Jan 2013 TM02 Termination of appointment of Ralph Jones as a secretary
04 Jan 2013 TM01 Termination of appointment of Ralph Jones as a director
06 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
20 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
07 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 21 September 2011
  • GBP 999
07 Feb 2012 TM01 Termination of appointment of Nick Sladen as a director
07 Feb 2012 AP01 Appointment of David William Pethick as a director
07 Feb 2012 AP01 Appointment of John Bramwell as a director
31 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
22 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
24 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
24 May 2010 CH01 Director's details changed for Nick Sladen on 19 May 2010
05 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
06 Jul 2009 363a Return made up to 19/05/09; full list of members
11 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
02 Jul 2008 363a Return made up to 19/05/08; full list of members
14 Mar 2008 AA Accounts for a dormant company made up to 31 May 2007
26 Feb 2008 363a Return made up to 19/05/07; full list of members
25 Feb 2008 287 Registered office changed on 25/02/2008 from hight court edge church street heage belper derbyshire DE56 2BW
21 Sep 2007 287 Registered office changed on 21/09/07 from: the old mill, 5 canalside kinoulton road cropwell bishop nottinghamshire NG12 3BE