CLOCKWORK DAY NURSERY LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/09/2324 September 2023 Appointment of Mr Colin James Anderton as a director on 2023-09-18

View Document

24/09/2324 September 2023 Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/01/2224 January 2022 Change of details for Miss Lorna Mary Meredith as a person with significant control on 2022-01-24

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

07/09/207 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

18/10/1718 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

21/11/1521 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS LORNA MEREDITH / 02/06/2014

View Document

08/09/148 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

08/09/148 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA MEREDITH / 02/06/2014

View Document

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/09/135 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/10/121 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA MEREDITH / 01/05/2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/09/118 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LORNA MEREDITH / 28/04/2011

View Document

08/09/118 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

08/09/118 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MS LORNA MEREDITH / 28/04/2011

View Document

19/10/1019 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/09/0810 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/09/0620 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/09/0523 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/047 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/11/024 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

27/05/0227 May 2002 COMPANY NAME CHANGED CUROFIELD LIMITED CERTIFICATE ISSUED ON 27/05/02

View Document

11/12/0111 December 2001 NEW SECRETARY APPOINTED

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company