MEADOWS DAY NURSERY LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

23/06/2523 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

18/03/2518 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

29/02/2429 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

11/10/2211 October 2022 Appointment of Mr Grant Mark Dingley as a director on 2022-10-10

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

23/06/2023 June 2020 CHANGE PERSON AS DIRECTOR

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK GERALD DINGLEY / 23/06/2020

View Document

22/06/2022 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MARK GERALD DINGLEY / 22/06/2020

View Document

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM BAYTREE COTTAGE BRANCH ROAD THE REDDINGS CHELTENHAM GL51 6RP ENGLAND

View Document

27/02/2027 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR GERALD DINGLEY

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DINGLEY

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 REGISTERED OFFICE CHANGED ON 28/06/2017 FROM 43 TIVOLI STREET CHELTENHAM GLOUCESTERSHIRE GL50 2UW ENGLAND

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

20/07/1620 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM BALIHI DEANS WALK HARROW HILL DRYBROOK GLOUCESTERSHIRE GL17 9JU

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/06/1527 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/07/147 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK GERALD DINGLEY / 01/06/2014

View Document

07/07/147 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK GERALD DINGLEY / 01/06/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM 41 BRUNSWICK ROAD GLOUCESTER GLOUCESTERSHIRE GL1 1JS

View Document

31/07/1331 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

28/09/1228 September 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/04/1211 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/09/1116 September 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

16/07/1016 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

26/06/1026 June 2010 DISS40 (DISS40(SOAD))

View Document

24/06/1024 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

14/08/0914 August 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

10/07/0810 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 3 BRUNSWICK SQUARE GLOUCESTER GLOUCESTERSHIRE GL1 1UG

View Document

10/07/0110 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

01/08/991 August 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

18/06/9818 June 1998 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