HUGGIES DAY NURSERY LIMITED
Company Documents
Date | Description |
---|---|
19/02/2519 February 2025 | Confirmation statement made on 2025-02-10 with no updates |
12/12/2412 December 2024 | Group of companies' accounts made up to 2024-03-31 |
23/09/2423 September 2024 | Director's details changed for Mr Edward Benjamin Twigge on 2024-09-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
09/01/249 January 2024 | Group of companies' accounts made up to 2023-03-31 |
05/04/235 April 2023 | Group of companies' accounts made up to 2022-03-31 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with no updates |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-10 with updates |
16/02/2216 February 2022 | Director's details changed for Mr Michael David Twigge on 2022-02-08 |
06/01/226 January 2022 | Group of companies' accounts made up to 2021-03-31 |
22/09/2122 September 2021 | Group of companies' accounts made up to 2020-03-31 |
30/03/2030 March 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 3 CREWE ROAD SANDBACH CHESHIRE CW11 4NE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES |
22/11/1822 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/11/1822 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
09/11/189 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053795570004 |
25/10/1825 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 053795570003 |
08/08/188 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES |
16/11/1716 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
17/08/1617 August 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 |
07/03/167 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
01/12/151 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 |
04/03/154 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/03/125 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
26/01/1226 January 2012 | 25/01/12 STATEMENT OF CAPITAL GBP 12 |
26/01/1226 January 2012 | 25/01/12 STATEMENT OF CAPITAL GBP 12 |
26/01/1226 January 2012 | 25/01/12 STATEMENT OF CAPITAL GBP 12 |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD TWIGGE / 25/01/2012 |
25/01/1225 January 2012 | 25/01/12 STATEMENT OF CAPITAL GBP 12 |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/03/111 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE VICTORIA CARSON / 10/09/2010 |
13/08/1013 August 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
07/06/107 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/03/1010 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
16/09/0916 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/03/095 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
15/10/0815 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA CARSON / 15/10/2008 |
15/10/0815 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES TWIGGE / 15/10/2008 |
17/05/0817 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
11/03/0811 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/08/0729 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
29/08/0729 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/08/0729 August 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/04/0725 April 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
08/01/078 January 2007 | SHARES AGREEMENT OTC |
28/12/0628 December 2006 | MEMORANDUM OF ASSOCIATION |
22/12/0622 December 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
13/07/0613 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/03/062 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
14/06/0514 June 2005 | DIRECTOR RESIGNED |
14/06/0514 June 2005 | SECRETARY RESIGNED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
14/06/0514 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/051 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HUGGIES DAY NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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