ROOKIES DAY NURSERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

11/08/2311 August 2023 Termination of appointment of Deborah Maria Smith as a director on 2023-07-31

View Document

11/08/2311 August 2023 Appointment of Dr Marc Phillip Wallace as a director on 2023-07-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/03/2112 March 2021 31/05/20 UNAUDITED ABRIDGED

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

16/10/1816 October 2018 PSC'S CHANGE OF PARTICULARS / STEVENAGE FOOTBALL CLUB LIMITED / 07/04/2016

View Document

11/10/1811 October 2018 CESSATION OF PHILLIP OWEN WALLACE AS A PSC

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVENAGE FOOTBALL CLUB LIMITED

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MRS DEBORAH MARIA SMITH

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

05/04/185 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 100

View Document

05/04/185 April 2018 STATEMENT BY DIRECTORS

View Document

22/03/1822 March 2018 REDUCE ISSUED CAPITAL 01/03/2018

View Document

22/03/1822 March 2018 SOLVENCY STATEMENT DATED 01/03/18

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 PREVEXT FROM 31/03/2017 TO 31/05/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY WEBBER

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM Q3 BUILDING CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2DF

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY WEBBER / 01/12/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP OWEN WALLACE / 01/12/2015

View Document

20/10/1520 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023120510001

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1415 December 2014 COMPANY NAME CHANGED RIDGEMOND TRAINING ENTERPRISES LIMITED CERTIFICATE ISSUED ON 15/12/14

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SMITH

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR BARRY WEBBER

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MRS DEBORAH MARIA SMITH

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN PARRISH

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR PHILLIP OWEN WALLACE

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SHEPHERD

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCQUEEN

View Document

15/09/1415 September 2014 31/08/14 NO CHANGES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/09/136 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

05/08/135 August 2013 SECTION 522

View Document

05/08/135 August 2013 AUDITOR'S RESIGNATION

View Document

01/08/131 August 2013 AUDITOR'S RESIGNATION

View Document

27/04/1327 April 2013 DISS40 (DISS40(SOAD))

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MISS HELEN PARRISH

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR STEPHEN THOMAS EDWARD MCQUEEN

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED MR IAN GEOFFREY SHEPHERD

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER DANIEL

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, SECRETARY LORNA COLLINS

View Document

09/12/099 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LORNA MAI COLLINS / 14/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DANIEL / 14/10/2009

View Document

18/09/0918 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL HENDRY

View Document

18/08/0918 August 2009 SECRETARY APPOINTED LORNA MAI COLLINS

View Document

03/12/083 December 2008 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/09/0724 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

29/09/0629 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: RIDGEMOND PARK TELFORD AVENUE STEVENAGE HERTS SG2 0AU

View Document

21/10/0421 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/09/0210 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/979 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/03/97

View Document

27/03/9727 March 1997 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 28/02/97

View Document

11/03/9711 March 1997 AUDITOR'S RESIGNATION

View Document

29/09/9629 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/05/94

View Document

01/08/941 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/941 August 1994 NC INC ALREADY ADJUSTED 26/05/94

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED

View Document

20/03/9420 March 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

06/09/936 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 SECRETARY RESIGNED

View Document

18/01/9318 January 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

19/01/9219 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

20/05/9120 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

02/01/912 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/08/9015 August 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/08/8916 August 1989 SECRETARY RESIGNED

View Document

19/04/8919 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

07/04/897 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/894 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/04/894 April 1989 REGISTERED OFFICE CHANGED ON 04/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

04/04/894 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/04/893 April 1989 ALTER MEM AND ARTS 091188

View Document

28/03/8928 March 1989 COMPANY NAME CHANGED PARTRAK LIMITED CERTIFICATE ISSUED ON 29/03/89

View Document

02/11/882 November 1988 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