BUTTONS DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Confirmation statement made on 2025-07-10 with no updates |
07/11/247 November 2024 | Registered office address changed from Ground Floor, Dearing House 1 Young Street Broomhall Sheffield S1 4UP United Kingdom to Leesing Marrison Lee & Co 46 Main Street Mexborough South Yorkshire S64 9DU on 2024-11-07 |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-03-31 |
12/08/2412 August 2024 | Registered office address changed from Melbourne House 27 Thorne Road Doncaster DN1 2EZ England to Ground Floor, Dearing House 1 Young Street Broomhall Sheffield S1 4UP on 2024-08-12 |
31/07/2431 July 2024 | Confirmation statement made on 2024-07-10 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-10 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/10/2115 October 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-10 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/09/1920 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES |
10/09/1810 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM BALBY COURT BUSINESS CAMPUS BUTTONS DAY NURSERY LIMITED C/O VOICE & CO BALBY COURT BUSINESS CAMPUS, BALBY CARR BANK DONCASTER DN4 8DE ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / CINDY JANE SHAW / 31/01/2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES |
06/02/186 February 2018 | REGISTERED OFFICE CHANGED ON 06/02/2018 FROM C/O NUMERO ACCOUNTANTS BALBY COURT BUSINESS CAMPUS BALBY CARR BANK DONCASTER DN4 8DE ENGLAND |
06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / CINDY JANE SHAW / 31/01/2018 |
04/09/174 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/09/174 September 2017 | PSC'S CHANGE OF PARTICULARS / LOUISE HUNSTON / 27/05/2017 |
04/09/174 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HUNSTON / 27/05/2017 |
29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CINDY JANE SHAW / 02/05/2013 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES |
30/12/1630 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 6 SOUTH PARADE DONCASTER SOUTH YORKSHIRE DN1 2DY |
04/03/164 March 2016 | Annual return made up to 3 February 2016 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/03/156 March 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/03/1312 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/02/1228 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
03/02/113 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CINDY JANE SHAW / 31/03/2010 |
31/03/1031 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HUNSTON / 31/03/2010 |
31/03/1031 March 2010 | Annual return made up to 3 February 2010 with full list of shareholders |
26/03/1026 March 2010 | REGISTERED OFFICE CHANGED ON 26/03/2010 FROM KELHAM HOUSE, KELHAM STREET DONCASTER SOUTH YORKSHIRE DN1 3RE |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 03/02/09; NO CHANGE OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/07/0814 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CINDY SHAW / 01/03/2008 |
14/07/0814 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HUNSTON / 01/03/2008 |
12/05/0812 May 2008 | RETURN MADE UP TO 03/02/08; NO CHANGE OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/03/071 March 2007 | RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/03/053 March 2005 | RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS |
26/04/0426 April 2004 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 |
03/02/043 February 2004 | SECRETARY RESIGNED |
03/02/043 February 2004 | NEW DIRECTOR APPOINTED |
03/02/043 February 2004 | DIRECTOR RESIGNED |
03/02/043 February 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/02/043 February 2004 | REGISTERED OFFICE CHANGED ON 03/02/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
03/02/043 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
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