CROFT HOUSE 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 |
---|---|
11/08/2511 August 2025 | Confirmation statement made on 2025-07-28 with updates |
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-10-31 |
20/12/2420 December 2024 | Notification of Joanna Martine Wendy Cooke as a person with significant control on 2023-08-21 |
18/12/2418 December 2024 | Secretary's details changed for Ms Joanna Martine Wendy Cooke on 2024-08-19 |
17/12/2417 December 2024 | Secretary's details changed for Ms Joanna Martine Wendy Lomax on 2024-08-19 |
17/12/2417 December 2024 | Director's details changed for Ms Joanna Martine Wendy Lomax on 2024-08-19 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
03/09/243 September 2024 | Confirmation statement made on 2024-07-28 with updates |
03/09/243 September 2024 | Cessation of Janet Linda Lomax-Baker as a person with significant control on 2023-09-01 |
03/09/243 September 2024 | Notification of Jonathan Philip Lomax as a person with significant control on 2023-09-01 |
03/09/243 September 2024 | Registered office address changed from Croft House Bridge Street Horwich Bolton BL6 7BT to Croft House Children's Nursery Bridge Street Horwich Bolton BL6 7BT on 2024-09-03 |
03/09/243 September 2024 | Director's details changed for Mr Jonathon Philip Lomax on 2024-09-03 |
04/06/244 June 2024 | Total exemption full accounts made up to 2023-10-31 |
11/01/2411 January 2024 | Satisfaction of charge 048467440001 in full |
05/09/235 September 2023 | Appointment of Ms Joanna Martine Wendy Lomax as a director on 2023-08-21 |
04/09/234 September 2023 | Termination of appointment of Janet Linda Lomax-Baker as a director on 2023-09-01 |
04/09/234 September 2023 | Appointment of Ms Joanna Martine Wendy Lomax as a secretary on 2023-08-21 |
04/09/234 September 2023 | Appointment of Mr Jonathon Philip Lomax as a director on 2023-08-21 |
04/09/234 September 2023 | Termination of appointment of Philip Baker as a secretary on 2023-08-21 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with no updates |
13/06/2313 June 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-28 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
20/07/2020 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP BAKER / 25/01/2020 |
05/02/205 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS JANET LINDA LOMAX-BAKER / 25/11/2019 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/08/177 August 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
26/05/1626 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/10/155 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 048467440001 |
31/07/1531 July 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
06/06/156 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/08/141 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
23/08/1323 August 2013 | Annual return made up to 28 July 2013 with full list of shareholders |
24/06/1324 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/07/1231 July 2012 | Annual return made up to 28 July 2012 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
05/08/115 August 2011 | Annual return made up to 28 July 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/07/1029 July 2010 | Annual return made up to 28 July 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LINDA LOMAX-BAKER / 28/07/2010 |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/08/094 August 2009 | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
03/08/093 August 2009 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP BAKER / 03/08/2009 |
03/08/093 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANET LOMAX-BAKER / 03/08/2009 |
22/06/0922 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
31/07/0731 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
30/07/0730 July 2007 | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/08/0510 August 2005 | SECRETARY'S PARTICULARS CHANGED |
10/08/0510 August 2005 | DIRECTOR'S PARTICULARS CHANGED |
10/08/0510 August 2005 | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
25/06/0525 June 2005 | REGISTERED OFFICE CHANGED ON 25/06/05 FROM: CROFT HOUSE BRIDGE STREET, HORWICH BOLTON LANCASHIRE BL6 7BT |
17/06/0517 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/07/0427 July 2004 | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04 |
06/02/046 February 2004 | S366A DISP HOLDING AGM 31/10/03 |
29/08/0329 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
29/08/0329 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
20/08/0320 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
30/07/0330 July 2003 | SECRETARY RESIGNED |
28/07/0328 July 2003 | 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