DAISY AND JAKE DAY NURSERY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

21/08/2421 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Termination of appointment of Clare Phizacklea as a director on 2023-09-04

View Document

06/09/236 September 2023 Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04

View Document

04/09/234 September 2023 Termination of appointment of Simon Andrew Irons as a director on 2023-09-04

View Document

04/09/234 September 2023 Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Document

24/09/1924 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 REDUCE ISSUED CAPITAL 01/05/2019

View Document

11/06/1911 June 2019 DIVIDEND 01/05/2019

View Document

11/06/1911 June 2019 SOLVENCY STATEMENT DATED 31/12/18

View Document

11/06/1911 June 2019 DEED OF ASSIGNMMENT 01/05/2019

View Document

11/06/1911 June 2019 STATEMENT BY DIRECTORS

View Document

18/02/1918 February 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051750950001

View Document

02/01/192 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051750950002

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MRS MARGARET JOSEPHINE RANDLES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY VICTORIA JONES

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM DAISY AND JAKE HEAD OFFICE 349 PENSBY ROAD WIRRAL CH61 9NL ENGLAND

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MRS CLARE PHIZACKLEA

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR MATTHEW PETER MULLER

View Document

05/07/185 July 2018 DIRECTOR APPOINTED MR SIMON ANDREW IRONS

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSY BEES HOLDINGS LIMITED

View Document

05/07/185 July 2018 CESSATION OF LISA JANE COLLINS AS A PSC

View Document

05/07/185 July 2018 CESSATION OF GRAHAM SMITH AS A PSC

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SMITH

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR LISA COLLINS

View Document

02/07/182 July 2018 09/05/18 STATEMENT OF CAPITAL GBP 6

View Document

02/07/182 July 2018 CESSATION OF NEIL COLLINS AS A PSC

View Document

02/07/182 July 2018 CESSATION OF JUSTINE KATE SMITH AS A PSC

View Document

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

View Accounts

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051750950005

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051750950003

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051750950006

View Document

09/03/189 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051750950004

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 43 CASTLE STREET C/O BWM LIVERPOOL L2 9SH ENGLAND

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM HEAD OFFICE 349 PENSBY ROAD WIRRAL CH61 9NL ENGLAND

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 49 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE CH41 5AR

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 43 C/O BWM 43 CASTLE STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

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

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

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

View Accounts

13/02/1613 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE COLLINS / 03/01/2016

View Document

13/02/1613 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM SMITH / 03/01/2016

View Document

20/01/1620 January 2016 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE JONES / 03/01/2016

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051750950006

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051750950004

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051750950003

View Document

23/12/1523 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051750950005

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/07/1510 July 2015 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA JANE JONES / 10/07/2015

View Document

10/07/1510 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051750950002

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL COLLINS

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051750950001

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

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

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

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

View Accounts

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SMITH / 09/07/2012

View Document

20/09/1220 September 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME SMITH / 24/07/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL COLLINS / 24/07/2012

View Document

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/07/1224 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE COLLINS / 24/07/2012

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 102 MARKET STREET WIRRAL MERSEYSIDE CH47 3BE UNITED KINGDOM

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE COLLINS / 09/07/2011

View Document

27/07/1127 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL COLLINS / 09/07/2011

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME SMITH / 09/07/2010

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM 4 BRIDGE ROAD WEST KIRBY WIRRAL MERSEYSIDE CH48 5EX

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED NEIL COLLINS

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED GRAEME SMITH

View Document

14/11/0814 November 2008 CURRSHO FROM 31/07/2009 TO 31/03/2009

View Document

11/07/0811 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/07/0710 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 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