BRIGHT SPARKS DAY NURSERY LTD
Company Documents
| Date | Description |
|---|---|
| 25/06/1925 June 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 12/06/1912 June 2019 | APPLICATION FOR STRIKING-OFF |
| 26/02/1926 February 2019 | PREVEXT FROM 31/05/2018 TO 30/11/2018 |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
| 27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 05/12/165 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 13/06/1613 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 20/08/1520 August 2015 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE RIMMER |
| 11/06/1511 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 24/06/1424 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 11/07/1311 July 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 11/07/1211 July 2012 | Annual return made up to 29 May 2012 with full list of shareholders |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 06/03/126 March 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 100 |
| 06/03/126 March 2012 | 01/01/12 STATEMENT OF CAPITAL GBP 100 |
| 08/02/128 February 2012 | DIRECTOR APPOINTED MRS CATHERINE DOROTHY RIMMER |
| 12/09/1112 September 2011 | APPOINTMENT TERMINATED, DIRECTOR MARK BRINDLEY |
| 09/09/119 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 11/07/1111 July 2011 | Annual return made up to 29 May 2011 with full list of shareholders |
| 08/12/108 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 06/10/106 October 2010 | DIRECTOR APPOINTED MR MARK STEPHEN BRINDLEY |
| 13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE RIMMER / 01/11/2009 |
| 13/07/1013 July 2010 | Annual return made up to 29 May 2010 with full list of shareholders |
| 12/03/1012 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 09/06/099 June 2009 | RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS |
| 08/07/088 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 29/05/0829 May 2008 | 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