CAMELOT DAY NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

29/06/2429 June 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2022-12-30

View Document

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

29/06/2329 June 2023 Cessation of James Frederick Hawkins as a person with significant control on 2023-03-11

View Document

29/06/2329 June 2023 Change of details for Mrs Victoria Suzanne Hawkins as a person with significant control on 2023-03-11

View Document

29/06/2329 June 2023 Notification of Geoff Hawkins as a person with significant control on 2023-03-11

View Document

27/06/2327 June 2023 Termination of appointment of James Frederick Hawkins as a director on 2023-03-11

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

08/12/228 December 2022 Director's details changed for Mr Geoff Hawkins on 2022-12-08

View Document

01/10/221 October 2022 Registered office address changed from 7 Firecrest Road Chelmsford Essex CM2 9SN to Central Chambers, 227 London Road Hadleigh Benfleet Essx SS7 2RF on 2022-10-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-30

View Document

28/09/2128 September 2021 Previous accounting period extended from 2020-12-28 to 2020-12-31

View Document

28/01/2128 January 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

26/03/2026 March 2020 30/12/18 TOTAL EXEMPTION FULL

View Document

22/03/2022 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

27/12/1927 December 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

28/09/1928 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

15/05/1915 May 2019 DISS40 (DISS40(SOAD))

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

16/10/1816 October 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR GEOFF HAWKINS

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/04/1629 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/08/1513 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075371840001

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/11/131 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/04/1217 April 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/03/112 March 2011 DIRECTOR APPOINTED JAMES FREDERICK HAWKINS

View Document

01/03/111 March 2011 DIRECTOR APPOINTED VICTORIA SUZANNE HAWKINS

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/02/1121 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information