GARFORTH DAY NURSERY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-06-09 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/06/2412 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document (might not be available)

11/12/2311 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document (might not be available)

17/01/2317 January 2023 Total exemption full accounts made up to 2022-08-31

View Document (might not be available)

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document (might not be available)

26/11/2026 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document (might not be available)

22/10/2022 October 2020 PREVEXT FROM 30/06/2020 TO 31/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document (might not be available)

07/01/207 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document (might not be available)

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ROBERTS

View Document

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 4-6 BEACONSFIELD COURT GARFORTH LEEDS LS25 1QH

View Document (might not be available)

03/04/193 April 2019 DIRECTOR APPOINTED MS EMMA SNOWDEN WALKER

View Document (might not be available)

03/04/193 April 2019 DIRECTOR APPOINTED MS CHARLOTTE AMY FREEMAN

View Document

03/04/193 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAYS MILL LIMITED

View Document (might not be available)

03/04/193 April 2019 CESSATION OF CHRISTINE MARIA ROBERTS AS A PSC

View Document (might not be available)

03/04/193 April 2019 CESSATION OF YVONNE MICHELLE HUNTLEY AS A PSC

View Document (might not be available)

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROBERTS

View Document (might not be available)

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR YVONNE HUNTLEY

View Document (might not be available)

07/08/187 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document (might not be available)

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document (might not be available)

09/08/179 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document (might not be available)

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document (might not be available)

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document (might not be available)

21/06/1621 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document (might not be available)

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document (might not be available)

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR TERESA WESTMORELAND

View Document

22/06/1522 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document (might not be available)

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document (might not be available)

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document (might not be available)

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 4-6 BEACONSFIELD COURT GARFORTH LEEDS LS25 1EQ UNITED KINGDOM

View Document (might not be available)

24/03/1424 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document (might not be available)

31/07/1331 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document (might not be available)

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document (might not be available)

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 1ST FLOOR SUITE AMADEUS HOUSE 6 LIDGETT LANE GARFORTH LEEDS LS25 1EQ UNITED KINGDOM

View Document (might not be available)

27/06/1227 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document (might not be available)

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document (might not be available)

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TERESA HELEN WESTMORELAND / 01/03/2012

View Document (might not be available)

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARIA ROBERTS / 01/03/2012

View Document (might not be available)

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE MICHELLE HUNTLEY / 01/03/2012

View Document (might not be available)

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE MARIA ROBERTS / 01/03/2012

View Document (might not be available)

01/03/121 March 2012 REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 109 WAKEFIELD ROAD GARFORTH LEEDS WEST YORKSHIRE LS25 1AT UNITED KINGDOM

View Document (might not be available)

15/06/1115 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

09/06/109 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