DAINTRY HALL 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
15/07/2515 July 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MICHELLE ATHERTON / 02/07/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MRS WENDY MICHELLE ATHERTON / 28/04/2017

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MRS WENDY MICHELLE ATHERTON / 30/04/2017

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

16/07/1816 July 2018 CESSATION OF CLAIRE ADDERLEY AS A PSC

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MICHELLE ATHERTON / 01/04/2018

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MRS WENDY MICHELLE ATHERTON / 01/04/2018

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY MICHELLE ATHERTON / 07/03/2018

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ATHERTON / 10/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE-ON-TRENT ST1 5SQ

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/03/1517 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, SECRETARY CLAIRE ADDERLEY

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ADDERLEY

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ADDERLEY / 20/03/2013

View Document

20/03/1320 March 2013 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ADDERLEY / 20/03/2013

View Document

20/03/1320 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

20/03/1220 March 2012 REGISTERED OFFICE CHANGED ON 20/03/2012 FROM THE POST HOUSE MILL STREET CONGLETON CHESHIRE CW12 1AB

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY ATHERTON / 01/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ADDERLEY / 01/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WORSWICK / 12/10/2008

View Document

17/03/0817 March 2008 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