HALESWORTH DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Current accounting period shortened from 2026-03-31 to 2025-08-31 |
01/05/251 May 2025 | Confirmation statement made on 2025-04-01 with no updates |
20/03/2520 March 2025 | Second filing of Confirmation Statement dated 2024-04-01 |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/06/238 June 2023 | Appointment of Mrs Evelyn Wheeler as a director on 2023-06-02 |
06/06/236 June 2023 | Termination of appointment of Robin Dennis Brice as a director on 2023-06-02 |
06/06/236 June 2023 | Appointment of Mr Raymond Wheeler as a director on 2023-06-02 |
06/06/236 June 2023 | Termination of appointment of Laura Jayne Ayers as a director on 2023-06-02 |
05/06/235 June 2023 | Cessation of Robin Dennis Brice as a person with significant control on 2023-06-02 |
05/06/235 June 2023 | Registered office address changed from John Phillips & Co Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Hammond & Ford Co Ltd, Unit 6, Church Farm Church Road Barrow Bury St. Edmunds IP29 5AX on 2023-06-05 |
05/06/235 June 2023 | Notification of Golden Apples Day Nursery Limited as a person with significant control on 2023-06-02 |
05/06/235 June 2023 | Cessation of Jayne Elizabeth Brice as a person with significant control on 2023-06-02 |
05/06/235 June 2023 | Cessation of Laura Jayne Ayers as a person with significant control on 2023-06-02 |
02/06/232 June 2023 | Micro company accounts made up to 2023-03-31 |
03/04/233 April 2023 | Change of details for Mrs Laura Jayne Ayers as a person with significant control on 2023-03-29 |
03/04/233 April 2023 | Confirmation statement made on 2023-04-01 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with updates |
14/12/2214 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-01 with updates |
11/08/2111 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES |
11/11/1911 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
20/02/1820 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS LAURA GODDARD / 18/07/2017 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
08/03/168 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/03/1410 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/03/138 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
01/03/131 March 2013 | APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
19/03/1219 March 2012 | 01/03/12 NO CHANGES |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
19/03/1019 March 2010 | REGISTERED OFFICE CHANGED ON 19/03/2010 FROM C/O JOHN PHILLIPS & CO UNIT 81 CENTAUR COURT CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH IP6 0NL |
19/03/1019 March 2010 | DIRECTOR APPOINTED ROBIN DENNIS BRICE |
19/03/1019 March 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 101 |
19/03/1019 March 2010 | DIRECTOR APPOINTED LAURA GODDARD |
19/03/1019 March 2010 | SECRETARY APPOINTED JOHN JOSEPH PHILLIPS |
02/03/102 March 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN |
02/03/102 March 2010 | REGISTERED OFFICE CHANGED ON 02/03/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM |
01/03/101 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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