DUNES DAY NURSERY LIMITED

Company Documents

DateDescription
20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM
3 DUNES AVENUE
BLACKPOOL
LANCASHIRE
FY4 1PU

View Document

18/11/1418 November 2014 30/09/14 TOTAL EXEMPTION FULL

View Document

24/10/1424 October 2014 PREVSHO FROM 30/11/2014 TO 30/09/2014

View Document

22/09/1422 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

10/10/1310 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

07/05/137 May 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

27/04/1227 April 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOYLE / 01/09/2011

View Document

25/05/1125 May 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HOYLE / 05/10/2009

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JOY HOYLE / 05/10/2009

View Document

06/05/106 May 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOYLE / 07/04/2008

View Document

24/09/0824 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH HOYLE / 07/04/2008

View Document

02/05/082 May 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

09/10/079 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/11/04

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 SECRETARY RESIGNED

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: G OFFICE CHANGED 14/09/03 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

01/09/031 September 2003 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