HOMESTEAD NURSERY (WIRRAL) LIMITED
Company number 06574572
- Company Overview for HOMESTEAD NURSERY (WIRRAL) LIMITED (06574572)
- Filing history for HOMESTEAD NURSERY (WIRRAL) LIMITED (06574572)
- People for HOMESTEAD NURSERY (WIRRAL) LIMITED (06574572)
- Charges for HOMESTEAD NURSERY (WIRRAL) LIMITED (06574572)
- More for HOMESTEAD NURSERY (WIRRAL) LIMITED (06574572)
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) |
---|---|---|---|
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
13 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
20 Feb 2017 | CH01 | Director's details changed for Gillian Dillon on 17 February 2017 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
04 Jul 2016 | CH03 | Secretary's details changed for Gillian Dillon on 7 April 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Christine Devlin on 7 April 2016 | |
04 Jul 2016 | CH01 | Director's details changed for Gillian Dillon on 7 April 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from 2 Collinson Court Frodsham Cheshire CH2 4PF to Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 4 July 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
12 Sep 2013 | AD01 | Registered office address changed from Hampton House Oldham Road Middleton Manchester M24 1GT United Kingdom on 12 September 2013 | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Apr 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |