CAMELOT 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 |
---|---|
27/09/2427 September 2024 | Total exemption full accounts made up to 2023-12-30 |
29/06/2429 June 2024 | Confirmation statement made on 2024-06-29 with no updates |
30/12/2330 December 2023 | Annual accounts for year ending 30 Dec 2023 |
27/12/2327 December 2023 | Total exemption full accounts made up to 2022-12-30 |
30/09/2330 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
29/06/2329 June 2023 | Cessation of James Frederick Hawkins as a person with significant control on 2023-03-11 |
29/06/2329 June 2023 | Change of details for Mrs Victoria Suzanne Hawkins as a person with significant control on 2023-03-11 |
29/06/2329 June 2023 | Notification of Geoff Hawkins as a person with significant control on 2023-03-11 |
27/06/2327 June 2023 | Termination of appointment of James Frederick Hawkins as a director on 2023-03-11 |
26/02/2326 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
30/12/2230 December 2022 | Annual accounts for year ending 30 Dec 2022 |
08/12/228 December 2022 | Director's details changed for Mr Geoff Hawkins on 2022-12-08 |
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 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-30 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-21 with no updates |
30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-30 |
28/09/2128 September 2021 | Previous accounting period extended from 2020-12-28 to 2020-12-31 |
28/01/2128 January 2021 | 30/12/19 TOTAL EXEMPTION FULL |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
26/03/2026 March 2020 | 30/12/18 TOTAL EXEMPTION FULL |
22/03/2022 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
27/12/1927 December 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
28/09/1928 September 2019 | PREVSHO FROM 30/12/2018 TO 29/12/2018 |
15/05/1915 May 2019 | DISS40 (DISS40(SOAD)) |
14/05/1914 May 2019 | FIRST GAZETTE |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
16/10/1816 October 2018 | 30/12/17 TOTAL EXEMPTION FULL |
26/09/1826 September 2018 | PREVSHO FROM 31/12/2017 TO 30/12/2017 |
07/03/187 March 2018 | DIRECTOR APPOINTED MR GEOFF HAWKINS |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
25/09/1725 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/04/1629 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/08/1513 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075371840001 |
24/02/1524 February 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
11/02/1411 February 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/11/131 November 2013 | 28/02/13 TOTAL EXEMPTION FULL |
09/04/139 April 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
17/04/1217 April 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
02/03/112 March 2011 | DIRECTOR APPOINTED JAMES FREDERICK HAWKINS |
01/03/111 March 2011 | DIRECTOR APPOINTED VICTORIA SUZANNE HAWKINS |
23/02/1123 February 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
21/02/1121 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CAMELOT DAY NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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