DOVEDALE NURSERY C.I.C.

Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-05-18 with updates

View Document

06/01/256 January 2025 Termination of appointment of Amanda Montague as a director on 2025-01-06

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-07-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

24/06/2424 June 2024 Director's details changed for Mr David Warnes on 2024-06-24

View Document

30/04/2430 April 2024 Full accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Notification of Chelmsford College as a person with significant control on 2023-05-25

View Document

23/04/2423 April 2024 Withdrawal of a person with significant control statement on 2024-04-23

View Document

26/10/2326 October 2023 Notification of a person with significant control statement

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

25/05/2325 May 2023 Cessation of Chelmsford College of Further Education as a person with significant control on 2023-05-25

View Document

01/05/231 May 2023 Full accounts made up to 2022-07-31

View Document

24/10/2224 October 2022 Appointment of Mr David Warnes as a director on 2022-10-24

View Document

24/10/2224 October 2022 Termination of appointment of Andrew Robert Sparks as a director on 2022-10-23

View Document

24/10/2224 October 2022 Director's details changed for Mr David Warnes on 2022-10-24

View Document

18/05/2218 May 2022 Appointment of Mrs Amanda Montague as a director on 2021-08-01

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

16/05/2216 May 2022 Termination of appointment of Elaine Oddie as a director on 2021-12-31

View Document

16/05/2216 May 2022 Director's details changed for Mrs Deborah Jean Hurst on 2021-04-28

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2014 July 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/04/1930 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

20/04/1820 April 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

28/06/1628 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR JANICE MACLEAN

View Document

05/05/165 May 2016 DIRECTOR APPOINTED ELAINE ODDIE

View Document

04/05/164 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

21/04/1521 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ANDREW ROBERT SPARKS

View Document

17/10/1417 October 2014 TERMINATE DIR APPOINTMENT

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID LAW

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MRS DEBORAH JEAN HURST

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BAYLISS

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY BAYLISS / 01/07/2013

View Document

18/06/1418 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/06/1320 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

02/07/122 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

21/03/1221 March 2012 PREVEXT FROM 30/06/2011 TO 31/07/2011

View Document

05/07/115 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED JANICE ARGO MACLEAN

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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