About

Registered Number: 03955278
Date of Incorporation: 23/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 86 Harwood Hill, Welwyn Garden City, Hertfordshire, AL8 7AN

 

Bright Start Nurseries Ltd was established in 2000, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Fymruk, Beverley Rose, Fymurk, Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FYMRUK, Beverley Rose 23 March 2000 - 1
FYMURK, Frank 23 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 04 April 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 03 June 2011
CH01 - Change of particulars for director 03 June 2011
CH01 - Change of particulars for director 03 June 2011
AD01 - Change of registered office address 01 June 2011
AA - Annual Accounts 15 March 2011
AAMD - Amended Accounts 15 March 2011
AD01 - Change of registered office address 05 November 2010
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 01 February 2009
395 - Particulars of a mortgage or charge 13 December 2008
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 14 April 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 05 May 2006
AA - Annual Accounts 26 January 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 25 May 2005
363s - Annual Return 07 April 2004
395 - Particulars of a mortgage or charge 13 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 13 June 2003
287 - Change in situation or address of Registered Office 04 June 2003
363s - Annual Return 18 April 2003
363s - Annual Return 18 April 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 14 August 2001
288b - Notice of resignation of directors or secretaries 28 April 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
288a - Notice of appointment of directors or secretaries 28 April 2000
NEWINC - New incorporation documents 23 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 11 December 2008 Outstanding

N/A

Legal charge 09 March 2004 Outstanding

N/A

Debenture 09 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.