J.M. DANIEL BUSINESS SERVICES LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/11/2316 November 2023 Micro company accounts made up to 2023-02-28

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/11/1930 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

19/03/1819 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045210660002

View Document

21/06/1621 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 045210660001

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/08/1530 August 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/09/1414 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/08/1329 August 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR BRADLEY DANIEL

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/09/121 September 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

07/09/117 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/10/106 October 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE MARIE DANIEL / 29/08/2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY DANIEL / 29/08/2010

View Document

13/12/0913 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/09/0910 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

10/09/0910 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

10/09/0910 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0910 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY DANIEL / 01/09/2009

View Document

10/09/0910 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAYNE DANIEL / 01/09/2009

View Document

10/09/0910 September 2009 REGISTERED OFFICE CHANGED ON 10/09/2009 FROM HAZELDENE ROCHDALE OLD ROAD BURY LANCASHIRE BL9 7TF

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM THE OLD MISSION 22 HARDFIELD STREET HEYWOOD LANCASHIRE OL10 1DG

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 29/08/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/09/048 September 2004 RETURN MADE UP TO 29/08/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

03/02/043 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 28/02/05

View Document

15/12/0315 December 2003 COMPANY NAME CHANGED NURSERY INTERIORS LIMITED CERTIFICATE ISSUED ON 15/12/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 29/08/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 184 BURY OLD ROAD HEYWOOD LANCASHIRE OL10 3LN

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 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