BRISTON COMMUNITY NURSERY SCHOOL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Micro company accounts made up to 2024-08-31

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-08-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-08-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 02/03/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

09/03/179 March 2017 SECRETARY APPOINTED MRS CHRISTINE ANN MORGAN

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, SECRETARY TAMARA OLIEFF-WRIGHT

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/03/1629 March 2016 02/03/16 NO MEMBER LIST

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/03/155 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY GOMER / 05/03/2015

View Document

05/03/155 March 2015 02/03/15 NO MEMBER LIST

View Document

10/03/1410 March 2014 02/03/14 NO MEMBER LIST

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE ANDREWS / 26/03/2013

View Document

26/03/1326 March 2013 02/03/13 NO MEMBER LIST

View Document

28/03/1228 March 2012 02/03/12 NO MEMBER LIST

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/03/115 March 2011 02/03/11 NO MEMBER LIST

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM CHURCH LODGE MELTON PARK MELTON CONSTABLE NORFOLK NR24 2NE ENGLAND

View Document

04/02/114 February 2011 SECRETARY APPOINTED MRS TAMARA OLIEFF-WRIGHT

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, SECRETARY ROSALAND THACKER

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEBRA LOVE

View Document

15/07/1015 July 2010 ALTER ARTICLES 31/03/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/03/1030 March 2010 02/03/10 NO MEMBER LIST

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE LOUISE ANDREWS / 29/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY GOMER / 20/03/2010

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA LOCKHART

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM DAIRY FARM HOUSE MELTON PARK MELTON CONSTABLE NORFOLK NR24 2NG

View Document

10/08/0910 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATIE ANDREWS / 05/08/2009

View Document

02/03/092 March 2009 ANNUAL RETURN MADE UP TO 02/03/09

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ROSALAND WILLIMOTT / 14/01/2009

View Document

07/01/097 January 2009 DIRECTOR APPOINTED DEBRA JEAN LOVE

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED KATIE LOUISE ANDREWS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER ABRAHAM

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY SAMANTHA LOCKHART

View Document

07/10/087 October 2008 DIRECTOR APPOINTED GILLIAN MARY GOMER

View Document

07/10/087 October 2008 SECRETARY APPOINTED ROSALAND WILLIMOTT

View Document

25/06/0825 June 2008 APPOINTMENT TERMINATED DIRECTOR SUZANNE CHALLINOR

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/03/0810 March 2008 ANNUAL RETURN MADE UP TO 02/03/08

View Document

12/03/0712 March 2007 ANNUAL RETURN MADE UP TO 02/03/07

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 02/03/06

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 5-8 THE EDWARDS CENTRE THE HORSEFAIR HINCKLEY LE10 0AN

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06

View Document

02/03/052 March 2005 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