KINDERVINE NURSERIES LTD

Switch House, City West Business Park St. Johns Road Switch House, City West Business Park St. Johns Road, Durham, DH7 8ER, England
StatusACTIVE
Company No.07934413
CategoryPrivate Limited Company
Incorporated02 Feb 2012
Age12 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

KINDERVINE NURSERIES LTD is an active private limited company with number 07934413. It was incorporated 12 years, 5 months, 1 day ago, on 02 February 2012. The company address is Switch House, City West Business Park St. Johns Road Switch House, City West Business Park St. Johns Road, Durham, DH7 8ER, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2020

Action Date: 08 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-08

Old address: 12E Manor Road London N16 5SA England

New address: Switch House, City West Business Park St. Johns Road Meadowfield Industrial Estate Durham DH7 8ER

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Sep 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AAMD

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 Feb 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-11

Officer name: Rev. Ethelbert O'reilly Buchanan

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Hannah Buchanan

Termination date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-24

Old address: Unit 3 Unimix House Abbey Road London NW10 7TR

New address: 12E Manor Road London N16 5SA

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Nov 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rev. Ethelbert O'reilly Buchanan

Documents

View document PDF

Incorporation company

Date: 02 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & D DEVELOPMENTS NW LIMITED

UNIT 5 DE HAVILLAND DRIVE,LIVERPOOL,L24 8RN

Number:10992740
Status:ACTIVE
Category:Private Limited Company

QUALITY AGILE TOO LTD

1 EDMUNDS ROAD,HERTFORD,SG14 2EY

Number:10499116
Status:ACTIVE
Category:Private Limited Company

S P INSTALLATIONS (CAMBS) LTD

46 BRIDGE STREET,CHATTERIS,PE16 6RN

Number:11816677
Status:ACTIVE
Category:Private Limited Company

SUGARTEK LIMITED

BLUE HOUSE FARM OFFICE,WEST HORNDON,CM13 3LX

Number:08466970
Status:ACTIVE
Category:Private Limited Company

SURF AND SWIM SCHOOL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11414752
Status:ACTIVE
Category:Private Limited Company

TAUNTON AEROSPACE LIMITED

74 HAMILTON ROAD,TAUNTON,TA1 2ES

Number:09853049
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source