MEITHRINFA BABINOGION DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-09-06 with no updates |
| 16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/02/2428 February 2024 | Registration of a charge |
| 23/02/2423 February 2024 | Registration of charge 064699200005, created on 2024-02-08 |
| 19/02/2419 February 2024 | Satisfaction of charge 064699200004 in full |
| 21/11/2321 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/09/2320 September 2023 | Confirmation statement made on 2023-09-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 15/09/2215 September 2022 | Confirmation statement made on 2022-09-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/06/203 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES |
| 28/08/1928 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES |
| 24/08/1824 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064699200004 |
| 13/12/1713 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES |
| 11/05/1711 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064699200002 |
| 11/05/1711 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064699200003 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 25/01/1725 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064699200001 |
| 06/09/166 September 2016 | CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES |
| 01/07/161 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 19/04/1619 April 2016 | APPOINTMENT TERMINATED, DIRECTOR VALERIE WILLIAMS |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/02/164 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
| 11/06/1511 June 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 |
| 10/02/1510 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
| 07/06/147 June 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 |
| 28/01/1428 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
| 11/07/1311 July 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 |
| 05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM WINDSOR HOUSE, 26 MOSTYN AVENUE CRAIG-Y-DON LLANDUDNO CONWY LL30 1YY |
| 05/02/135 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
| 04/09/124 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 22/02/1222 February 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
| 22/06/1122 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/02/118 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
| 07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/02/104 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
| 04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WILLIAMS / 10/01/2010 |
| 04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GWENAN WILLIAMS / 10/01/2010 |
| 16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 19/02/0919 February 2009 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
| 03/02/093 February 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
| 10/03/0810 March 2008 | DIRECTOR APPOINTED VALERIE WILLIAMS |
| 03/03/083 March 2008 | DIRECTOR APPOINTED GWENAN WILLIAMS |
| 03/03/083 March 2008 | SECRETARY APPOINTED GRIFFITH WATKIN WILLIAMS |
| 17/01/0817 January 2008 | DIRECTOR RESIGNED |
| 17/01/0817 January 2008 | SECRETARY RESIGNED |
| 10/01/0810 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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