HALESWORTH DAY NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Current accounting period shortened from 2026-03-31 to 2025-08-31

View Document

01/05/251 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/03/2520 March 2025 Second filing of Confirmation Statement dated 2024-04-01

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/06/238 June 2023 Appointment of Mrs Evelyn Wheeler as a director on 2023-06-02

View Document

06/06/236 June 2023 Termination of appointment of Robin Dennis Brice as a director on 2023-06-02

View Document

06/06/236 June 2023 Appointment of Mr Raymond Wheeler as a director on 2023-06-02

View Document

06/06/236 June 2023 Termination of appointment of Laura Jayne Ayers as a director on 2023-06-02

View Document

05/06/235 June 2023 Cessation of Robin Dennis Brice as a person with significant control on 2023-06-02

View Document

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

View Document

05/06/235 June 2023 Notification of Golden Apples Day Nursery Limited as a person with significant control on 2023-06-02

View Document

05/06/235 June 2023 Cessation of Jayne Elizabeth Brice as a person with significant control on 2023-06-02

View Document

05/06/235 June 2023 Cessation of Laura Jayne Ayers as a person with significant control on 2023-06-02

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Change of details for Mrs Laura Jayne Ayers as a person with significant control on 2023-03-29

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS LAURA GODDARD / 18/07/2017

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/03/1410 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY JOHN PHILLIPS

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

19/03/1219 March 2012 01/03/12 NO CHANGES

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

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

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED ROBIN DENNIS BRICE

View Document

19/03/1019 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 101

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED LAURA GODDARD

View Document

19/03/1019 March 2010 SECRETARY APPOINTED JOHN JOSEPH PHILLIPS

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

01/03/101 March 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