APPLEGARTH DAY NURSERIES LIMITED

Company Documents

DateDescription
09/07/259 July 2025

View Document

22/04/2522 April 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/04/2515 April 2025 Statement of affairs

View Document

07/04/257 April 2025 Registered office address changed from Robey Close Linby Nottingham Nottinghamshire NG15 8AA to 21 Gander Lane Barlborough Chesterfield S43 4PZ on 2025-04-07

View Document

07/04/257 April 2025 Resolutions

View Document

07/04/257 April 2025 Appointment of a voluntary liquidator

View Document

20/12/2420 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-11-04 with updates

View Document

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

View Accounts

21/12/2321 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

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

View Accounts

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

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

View Accounts

21/12/2021 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, WITH UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MARVIN HARRIS / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA LOUISE HARRIS / 26/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/03/1526 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052779170004

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/03/1512 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/11/1412 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

03/10/143 October 2014 CURREXT FROM 30/09/2014 TO 31/03/2015

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/02/1412 February 2014 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR STEPHEN MARVIN HARRIS

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY HELEN LESLIE

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN LESLIE

View Document

20/12/1220 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

25/06/1225 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

01/12/111 December 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 DISS40 (DISS40(SOAD))

View Document

21/03/1121 March 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

08/12/108 December 2010 DISS40 (DISS40(SOAD))

View Document

07/12/107 December 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 FIRST GAZETTE

View Document

08/02/108 February 2010 Annual return made up to 4 November 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN NORMA LESLIE / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE HARRIS / 01/10/2009

View Document

25/02/0925 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 04/11/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/12/066 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 14 HIGH STREET, HUCKNALL, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 7HD

View Document

29/09/0529 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/09/05

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

04/11/044 November 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