TOYBOX DAY NURSERIES LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

14/08/2414 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Simon Andrew Irons as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Clare Phizacklea as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/07/2119 July 2021 Satisfaction of charge 035487180010 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 035487180009 in full

View Document

19/07/2119 July 2021 Satisfaction of charge 035487180011 in full

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035487180011

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 REDUCE ISSUED CAPITAL 01/05/2019

View Document

11/06/1911 June 2019 DEED OF ASSIGNMENT 01/05/2019

View Document

11/06/1911 June 2019 SOLVENCY STATEMENT DATED 31/12/18

View Document

11/06/1911 June 2019 DIVIDEND 01/05/2019

View Document

11/06/1911 June 2019 STATEMENT BY DIRECTORS

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035487180010

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR MATTHEW PETER MULLER

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES EGGLESTON

View Document

27/09/1727 September 2017 AUDITOR'S RESIGNATION

View Document

14/09/1714 September 2017 AUDITOR'S RESIGNATION

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE WILSON

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 035487180009

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS CLARE PHIZACKLEA

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MRS MARGARET JOSEPHINE RANDLES

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, SECRETARY CLARE WILSON

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM C/O TREETOPS NURSERIES LIMITED 1 ST. JAMES COURT, FRIAR GATE DERBY DERBYSHIRE DE1 1BT

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR SIMON ANDREW IRONS

View Document

03/05/173 May 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/04/16

View Document

18/04/1718 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/04/14

View Document

18/04/1718 April 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/04/15

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035487180004

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035487180005

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035487180008

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035487180006

View Document

12/04/1712 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035487180007

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/05/168 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035487180008

View Document

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

20/04/1520 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/06/1410 June 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

10/03/1410 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

27/08/1327 August 2013 ALTER ARTICLES 31/07/2013

View Document

27/08/1327 August 2013 ARTICLES OF ASSOCIATION

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035487180006

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035487180005

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035487180007

View Document

08/08/138 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 035487180004

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR CHARLES EDMUND PATRICK EGGLESTON

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID HANCOCK

View Document

30/04/1330 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

21/02/1321 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/02/1319 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/02/1318 February 2013 ADOPT ARTICLES 07/02/2013

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM, 5 GOLDINGTON ROAD, BEDFORD, BEDFORDSHIRE, MK40 3JY

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MS CLARE ELIZABETH WILSON

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MR DAVID HANCOCK

View Document

11/02/1311 February 2013 DIRECTOR APPOINTED MS CLARE ELIZABETH WILSON

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TOWNSON

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TOWNSON

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWNSON

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/05/124 May 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/04/1030 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER TOWNSON / 31/10/2009

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE TOWNSON / 31/10/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/11/0826 November 2008 ARTICLES OF ASSOCIATION

View Document

26/11/0826 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

21/07/0821 July 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/069 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: DIXON HOUSE 77-97 HARPUR STREET, BEDFORD, BEDFORDSHIRE MK40 2SY

View Document

28/07/0128 July 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

19/06/0119 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0022 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 NC INC ALREADY ADJUSTED 15/07/98

View Document

05/08/985 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/07/98

View Document

05/08/985 August 1998 £ NC 10000/100000 15/07/98

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99

View Document

17/04/9817 April 1998 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