BARNCLIFFE DAY NURSERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-09-04 with no updates |
04/09/254 September 2025 New | Change of details for Karen Thomas as a person with significant control on 2023-06-30 |
03/09/253 September 2025 New | Director's details changed for Mrs Karen Thomas on 2024-08-20 |
29/08/2429 August 2024 | Termination of appointment of Rebecca Barraclough as a director on 2024-08-20 |
28/08/2428 August 2024 | Change of details for Karen Thomas as a person with significant control on 2024-08-20 |
28/08/2428 August 2024 | Cessation of A Person with Significant Control as a person with significant control on 2024-08-20 |
28/08/2428 August 2024 | Cessation of Rebecca Barraclough as a person with significant control on 2024-08-20 |
27/08/2427 August 2024 | Termination of appointment of Karen Thomas as a director on 2024-08-20 |
27/08/2427 August 2024 | Appointment of Mrs Karen Thomas as a director on 2024-08-20 |
24/07/2424 July 2024 | Micro company accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Previous accounting period shortened from 2024-04-30 to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
22/08/2322 August 2023 | Previous accounting period shortened from 2023-08-31 to 2023-04-30 |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
25/11/2125 November 2021 | Compulsory strike-off action has been discontinued |
24/11/2124 November 2021 | Confirmation statement made on 2021-09-04 with updates |
24/11/2124 November 2021 | Register inspection address has been changed from Permanent House 1 Dundas Street Huddersfield HD1 2EX England to First Floor 68 Uppermoor Pudsey Leeds LS28 7EX |
23/11/2123 November 2021 | Notification of Karen Thomas as a person with significant control on 2021-09-01 |
23/11/2123 November 2021 | Cessation of Maxine Wheatley as a person with significant control on 2021-08-31 |
23/11/2123 November 2021 | Previous accounting period shortened from 2021-09-30 to 2021-08-31 |
23/11/2123 November 2021 | Termination of appointment of Maxine Wheatley as a secretary on 2021-08-31 |
23/11/2123 November 2021 | Termination of appointment of Maxine Wheatley as a director on 2021-08-31 |
23/11/2123 November 2021 | Termination of appointment of Robert Peter Wheatley as a director on 2021-08-31 |
23/11/2123 November 2021 | Appointment of Mrs Rebecca Barraclough as a director on 2021-09-01 |
23/11/2123 November 2021 | Appointment of Karen Thomas as a director on 2021-09-01 |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | Cessation of Robert Peter Wheatley as a person with significant control on 2021-08-31 |
23/11/2123 November 2021 | Notification of Rebecca Barraclough as a person with significant control on 2021-09-01 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
15/03/2115 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/09/2011 September 2020 | CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES |
27/01/2027 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES |
29/01/1929 January 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES |
22/01/1822 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/09/178 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES |
22/05/1722 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
04/09/154 September 2015 | Annual return made up to 4 September 2015 with full list of shareholders |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/09/149 September 2014 | Annual return made up to 4 September 2014 with full list of shareholders |
09/09/149 September 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
08/09/148 September 2014 | APPOINTMENT TERMINATED, SECRETARY LYNNE GUNSON |
08/09/148 September 2014 | SAIL ADDRESS CREATED |
08/09/148 September 2014 | SECRETARY APPOINTED MRS MAXINE WHEATLEY |
08/09/148 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS MAXINE HUNT-BROWN / 04/09/2014 |
11/06/1411 June 2014 | 30/09/13 TOTAL EXEMPTION FULL |
11/03/1411 March 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN GUNSON |
11/03/1411 March 2014 | APPOINTMENT TERMINATED, DIRECTOR LYNNE GUNSON |
16/12/1316 December 2013 | Annual return made up to 4 September 2013 with full list of shareholders |
21/09/1221 September 2012 | REGISTERED OFFICE CHANGED ON 21/09/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM |
21/09/1221 September 2012 | DIRECTOR APPOINTED MR JOHN KAYE GUNSON |
20/09/1220 September 2012 | DIRECTOR APPOINTED MRS LYNNE GUNSON |
20/09/1220 September 2012 | SECRETARY APPOINTED MRS LYNNE GUNSON |
20/09/1220 September 2012 | DIRECTOR APPOINTED MR ROBERT PETER WHEATLEY |
20/09/1220 September 2012 | DIRECTOR APPOINTED MS MAXINE HUNT-BROWN |
20/09/1220 September 2012 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
04/09/124 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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