MR WOBBLES DAY NURSERY LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

28/03/2428 March 2024 Cessation of Harriett Anne Latham as a person with significant control on 2023-03-31

View Document

28/03/2428 March 2024 Change of details for Mr Mark Brian Warrillow as a person with significant control on 2023-03-31

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

15/05/2315 May 2023 Termination of appointment of Harriett Anne Latham as a director on 2023-05-10

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

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

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

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

View Accounts

29/11/2129 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

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

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

View Accounts

12/02/2012 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN LEIGH WATERHOUSE

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 11 FIELD CLOSE BLYTHE BRIDGE STOKE-ON-TRENT ST11 9LD UNITED KINGDOM

View Document

01/02/191 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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