Advanced company searchLink opens in new window

NEWBRIDGE NURSERIES LIMITED

Company number 00744452

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)
03 May 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
03 May 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
03 May 2016 AA01 Previous accounting period shortened from 28 January 2016 to 31 December 2015
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
06 Jan 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 007444520002
08 Sep 2015 AA Total exemption small company accounts made up to 28 January 2015
20 Aug 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 January 2015
17 Mar 2015 AD01 Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Brambridge Park Garden Centre Kiln Lane Brambridge Eastleigh Hampshire SO50 6HT on 17 March 2015
13 Mar 2015 AP01 Appointment of Mr Alan Roper as a director on 29 January 2015
13 Mar 2015 TM01 Termination of appointment of Jane Elizabeth Wait as a director on 29 January 2015
13 Mar 2015 TM01 Termination of appointment of Nigel Paul Wait as a director on 29 January 2015
13 Mar 2015 TM02 Termination of appointment of Jane Elizabeth Wait as a secretary on 29 January 2015
13 Mar 2015 AP01 Appointment of Mr Richard James Hemans as a director on 29 January 2015
04 Feb 2015 MR01 Registration of charge 007444520002, created on 29 January 2015
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
26 Jan 2015 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
13 Oct 2014 AD01 Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
19 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2013 SH10 Particulars of variation of rights attached to shares
26 Jun 2013 SH08 Change of share class name or designation
26 Jun 2013 CC04 Statement of company's objects
26 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares re-des & dirs conflict of interests 30/05/2013
17 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012