BRIGHT BEGINNINGS DAY NURSERIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
| 03/10/253 October 2025 New | Termination of appointment of Angela Eileen Ash as a director on 2025-10-03 |
| 09/09/259 September 2025 | Previous accounting period extended from 2024-12-31 to 2025-06-20 |
| 09/09/259 September 2025 | Unaudited abridged accounts made up to 2025-06-20 |
| 02/09/252 September 2025 | Termination of appointment of Andrew Douglas Pearson as a director on 2025-09-01 |
| 02/09/252 September 2025 | Termination of appointment of Angela Eileen Ash as a secretary on 2025-09-01 |
| 01/09/251 September 2025 | Change of details for Mr Andrew Douglas Pearson as a person with significant control on 2025-06-20 |
| 01/09/251 September 2025 | Appointment of Miss Rebecca Jayne Casserly as a director on 2025-09-01 |
| 01/09/251 September 2025 | Appointment of Mr Craig Alexander Brennan as a director on 2025-09-01 |
| 01/09/251 September 2025 | Registered office address changed from 19 Paddock Close Paddock Close Doncaster DN5 8JD England to Acru Works Demmings Road Cheadle Stockport SK8 2PG on 2025-09-01 |
| 01/09/251 September 2025 | Notification of Craig Alexander Brennan as a person with significant control on 2025-06-20 |
| 01/09/251 September 2025 | Notification of Rebecca Jayne Casserly as a person with significant control on 2025-06-20 |
| 01/09/251 September 2025 | Change of details for Northfield Under 5'S Limited as a person with significant control on 2025-06-20 |
| 01/09/251 September 2025 | Notification of Northfield Under 5'S Limited as a person with significant control on 2025-06-20 |
| 01/09/251 September 2025 | Change of details for Miss Angela Eileen Ash as a person with significant control on 2025-06-20 |
| 01/09/251 September 2025 | Cessation of Andrew Douglas Pearson as a person with significant control on 2025-06-20 |
| 01/09/251 September 2025 | Cessation of Angela Eileen Ash as a person with significant control on 2025-06-20 |
| 20/06/2520 June 2025 | Annual accounts for year ending 20 Jun 2025 |
| 27/03/2527 March 2025 | Second filing of Confirmation Statement dated 2024-10-03 |
| 24/03/2524 March 2025 | Change of details for Mr Andrew Douglas Pearson as a person with significant control on 2016-12-06 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 03/07/243 July 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 01/11/231 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 21/08/2321 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 24/11/2224 November 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/10/2128 October 2021 | Change of details for Miss Angela Eileen Ash as a person with significant control on 2021-05-24 |
| 28/10/2128 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/09/1920 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 10/08/1810 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES |
| 20/09/1720 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 11/10/1611 October 2016 | 03/10/16 Statement of Capital gbp 2 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 12/10/1512 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 05/08/155 August 2015 | ALTER ARTICLES 31/12/2013 |
| 15/10/1415 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 22/08/1422 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 02/12/132 December 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 30/10/1230 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 05/10/115 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 03/10/113 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
| 30/11/1030 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
| 05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/11/0914 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
| 14/11/0914 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DOUGLAS PEARSON / 10/10/2009 |
| 14/11/0914 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA EILEEN ASH / 10/10/2009 |
| 07/11/097 November 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 31/03/0931 March 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
| 14/01/0914 January 2009 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
| 23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 02/11/072 November 2007 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
| 28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 28/10/0728 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 09/11/059 November 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
| 10/05/0510 May 2005 | NEW DIRECTOR APPOINTED |
| 25/11/0425 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/01/04 |
| 11/11/0411 November 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
| 30/10/0430 October 2004 | ACC. REF. DATE SHORTENED FROM 12/01/05 TO 31/12/04 |
| 08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 12/01/03 |
| 11/11/0311 November 2003 | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS |
| 04/11/024 November 2002 | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS |
| 30/07/0230 July 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 12/01/03 |
| 17/10/0117 October 2001 | NEW DIRECTOR APPOINTED |
| 17/10/0117 October 2001 | NEW SECRETARY APPOINTED |
| 12/10/0112 October 2001 | SECRETARY RESIGNED |
| 12/10/0112 October 2001 | DIRECTOR RESIGNED |
| 10/10/0110 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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