About

Registered Number: 02904043
Date of Incorporation: 02/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: 89 Bagley Wood Road, Kennington, Oxford, Oxfordshire, OX1 5NA

 

Small World Nursery Ltd was founded on 02 March 1994, it has a status of "Active". There are 4 directors listed for Small World Nursery Ltd at Companies House. We don't know the number of employees at Small World Nursery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUPER, Angus Ross Munro 07 March 1994 - 1
COUPER, Maria Leonor 07 March 1994 - 1
MILWARD, Yvonne Lesley 07 March 1994 17 December 2015 1
Secretary Name Appointed Resigned Total Appointments
COUPER, Maria Leonor 01 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 12 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 17 April 2017
AP03 - Appointment of secretary 12 January 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
TM02 - Termination of appointment of secretary 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 March 2015
AD04 - Change of location of company records to the registered office 12 March 2015
MR01 - N/A 09 February 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
CH01 - Change of particulars for director 28 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 17 March 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 07 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
AA - Annual Accounts 02 February 2005
288a - Notice of appointment of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
363s - Annual Return 24 March 2004
RESOLUTIONS - N/A 12 February 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 13 March 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 19 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 13 March 2000
AA - Annual Accounts 12 January 2000
363s - Annual Return 18 March 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 25 March 1998
AA - Annual Accounts 27 January 1998
363s - Annual Return 26 February 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 07 March 1996
AA - Annual Accounts 31 January 1996
363s - Annual Return 17 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
288 - N/A 08 April 1994
NEWINC - New incorporation documents 02 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.