HONEYBEAR 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
07/02/257 February 2025 Change of details for Ms Bernadetta Devine as a person with significant control on 2024-02-05

View Document

07/02/257 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Director's details changed for Ms Bernadette Devine on 2024-07-16

View Document

16/07/2416 July 2024 Termination of appointment of Castletons Company Secretaries Ltd as a secretary on 2024-07-16

View Document

16/07/2416 July 2024 Change of details for Ms Bernadetta Devine as a person with significant control on 2024-07-16

View Document

16/07/2416 July 2024 Registered office address changed from 12B the Old Workshop Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom to 11 Northenden Road Gatley Cheadle SK8 4EN on 2024-07-16

View Document

16/07/2416 July 2024 Director's details changed for Mrs Yvonne Houton on 2024-07-16

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Appointment of Mrs Yvonne Houton as a director on 2023-09-27

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

27/12/2227 December 2022 Total exemption full 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 2022-02-04 with updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/04/219 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

09/04/219 April 2021 PREVSHO FROM 31/07/2021 TO 31/03/2021

View Document

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

View Accounts

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

29/10/1929 October 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 CURRSHO FROM 31/01/2019 TO 31/07/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 REGISTERED OFFICE CHANGED ON 09/07/2019 FROM THE OLD WORKSHOP 12B KENNERLEYS LANE WILMSLOW CHESHIRE SK9 5EQ

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MS BERNADETTA DEVINE / 08/07/2019

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064925720003

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064925720002

View Document

30/04/1930 April 2019 PREVEXT FROM 31/07/2018 TO 31/01/2019

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/04/1725 April 2017 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/04/168 April 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

07/04/157 April 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

08/02/148 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

28/11/1328 November 2013 PREVEXT FROM 28/02/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/02/137 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

25/10/1225 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/128 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/02/119 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

22/04/1022 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CASTLETONS COMPANY SECRETARIES LTD / 04/02/2010

View Document

22/04/1022 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE DEVINE / 04/02/2010

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 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