FERNWOOD DAY NURSERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/04/2521 April 2025 | Confirmation statement made on 2025-04-03 with no updates |
| 29/10/2429 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 01/06/241 June 2024 | Confirmation statement made on 2024-04-03 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-04-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 21/06/2121 June 2021 | Confirmation statement made on 2021-04-03 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 29/09/1829 September 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 06/09/186 September 2018 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 065539810003 |
| 25/05/1825 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 065539810002 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
| 04/04/184 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HAYNES / 28/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS DAWN HAYNES / 28/03/2018 |
| 29/03/1829 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN HAYNES / 28/03/2018 |
| 29/03/1829 March 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRIS HAYNES / 28/03/2018 |
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/11/163 November 2016 | REGISTERED OFFICE CHANGED ON 03/11/2016 FROM CROWN HOUSE WORRALL AVENUE ARNOLD NOTTINGHAM NOTTINGHAMSHIRE NG5 7GP |
| 01/05/161 May 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/05/151 May 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/05/141 May 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 01/05/131 May 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
| 17/04/1317 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARKHAM / 31/03/2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 29/05/1229 May 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/05/1123 May 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/05/102 May 2010 | Annual return made up to 3 April 2010 with full list of shareholders |
| 02/05/102 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARKHAM / 03/04/2010 |
| 18/02/1018 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/11/0919 November 2009 | PREVSHO FROM 30/04/2009 TO 31/03/2009 |
| 08/09/098 September 2009 | DISS40 (DISS40(SOAD)) |
| 08/09/098 September 2009 | FIRST GAZETTE |
| 07/09/097 September 2009 | RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS |
| 23/08/0823 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 03/04/083 April 2008 | 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