ONCE UPON A TIME DAY NURSERY LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

03/01/253 January 2025 Change of details for Mr Michael Anthony O'neill as a person with significant control on 2025-01-02

View Document

03/01/253 January 2025 Notification of Helen O'neill as a person with significant control on 2025-01-02

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Micro company accounts made up to 2023-09-30

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Micro company accounts made up to 2022-09-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 037479400002

View Document

10/05/1510 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM O'NEILL

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/05/1421 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/04/1315 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

24/10/1224 October 2012 DISS40 (DISS40(SOAD))

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

12/04/1212 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/04/1118 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN O'NEILL / 08/04/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY O'NEILL / 08/04/2010

View Document

07/05/107 May 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

07/02/097 February 2009 DISS40 (DISS40(SOAD))

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

10/04/0810 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 DIRECTOR RESIGNED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0418 June 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 RETURN MADE UP TO 08/04/03; NO CHANGE OF MEMBERS

View Document

05/08/025 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/04/0224 April 2002 RETURN MADE UP TO 08/04/02; NO CHANGE OF MEMBERS

View Document

20/04/0120 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

11/05/0011 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 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