APPLE TREE HOUSE DAY NURSERY LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/11/141 November 2014 APPLICATION FOR STRIKING-OFF

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

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

View Document

04/07/134 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/06/1229 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

08/05/128 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/07/1118 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/06/1030 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HALFORD / 01/01/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM
DEB HOUSE 19 MIDDLEWOODS WAY
WHARNCLIFFE BUSINESS PARK
CARLTON BARNSLEY
SOUTH YORKSHIRE
S71 3HR

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM:
19 MIDDLESWOOD WAY
WHARNCLIFFE BUSINESS PARK
CARLTON BARNSLEY
S71 3HR

View Document

24/07/0724 July 2007 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

28/07/0628 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/047 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0429 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/01/05

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM:
220 DODWORTH ROAD
BARNSLEY
SOUTH YORKSHIRE
S70 6PF

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 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