Advanced company searchLink opens in new window

NURSERY BOOK LTD

Company number 08632404

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)
18 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 1.616448
18 Jun 2017 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 1.616448
28 May 2017 SH01 Statement of capital following an allotment of shares on 2 September 2015
  • GBP 1.475178
28 May 2017 SH01 Statement of capital following an allotment of shares on 15 April 2016
  • GBP 1.562438
28 May 2017 SH01 Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1.810884
28 May 2017 SH01 Statement of capital following an allotment of shares on 5 February 2017
  • GBP 1.702864
18 Jan 2017 CH01 Director's details changed for Mr Geraint Barton on 26 August 2016
18 Jan 2017 CH01 Director's details changed for Mr Geraint Barton on 26 August 2016
03 Oct 2016 CS01 Confirmation statement made on 31 July 2016 with updates
19 Aug 2016 CH01 Director's details changed for Mr Mark Ronan Woodbridge on 13 July 2016
19 Aug 2016 CH01 Director's details changed for Mr Christian Howells on 13 July 2016
12 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
14 Oct 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1.317945
14 Oct 2015 AD01 Registered office address changed from Flat 3 31-33 Priory Park Road Kilburn London NW6 7UP United Kingdom to C/O Nurserybook Innovation Centre Carpenter House Broad Quay Bath BA1 1UD on 14 October 2015
15 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 1.317945
28 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2015 AP01 Appointment of Mr Matthew Joel Penneycard as a director on 1 April 2015
05 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
05 Mar 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 October 2014
23 Feb 2015 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1.099649
20 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 21/03/14.
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1,007,049.09260
  • ANNOTATION Clarification a second filing SH01 was registered on 20/10/14.
03 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 1.007049