MUMBLES DAY NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Second filing of Confirmation Statement dated 2023-08-24

View Document

02/11/232 November 2023 Second filing of Confirmation Statement dated 2021-08-24

View Document

02/11/232 November 2023 Second filing of Confirmation Statement dated 2022-08-24

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-24 with updates

View Document

10/08/2310 August 2023 Director's details changed for Mrs Julia Zuleika Windsor-Pye on 2023-08-10

View Document

10/08/2310 August 2023 Change of details for Mrs Julia Zuleika Windsor-Pye as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Change of details for Mrs Clare Lisa Millington as a person with significant control on 2023-08-10

View Document

10/08/2310 August 2023 Secretary's details changed for Mrs Julia Zuleika Windsor-Pye on 2023-08-10

View Document

10/08/2310 August 2023 Director's details changed for Mrs Clare Lisa Millington on 2023-08-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/09/225 September 2022 Confirmation statement made on 2022-08-24 with updates

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

08/02/228 February 2022 Change of share class name or designation

View Document

08/02/228 February 2022 Particulars of variation of rights attached to shares

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-24 with updates

View Document

13/07/2113 July 2021 Statement of capital following an allotment of shares on 2020-08-25

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

25/12/1825 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

01/11/171 November 2017 DISS40 (DISS40(SOAD))

View Document

31/10/1731 October 2017 FIRST GAZETTE

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/09/145 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1323 January 2013 DISS40 (DISS40(SOAD))

View Document

22/01/1322 January 2013 Annual return made up to 10 August 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/12/1211 December 2012 FIRST GAZETTE

View Document

13/03/1213 March 2012 DISS40 (DISS40(SOAD))

View Document

10/03/1210 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1210 March 2012 Annual return made up to 10 August 2011 with full list of shareholders

View Document

10/02/1210 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/12/1113 December 2011 FIRST GAZETTE

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/10/1025 October 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIA ZULEIKA WINDSOR-PYE / 10/08/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ZULEIKA WINDSOR-PYE / 10/08/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LISA MILLINGTON / 10/08/2010

View Document

25/10/1025 October 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

29/09/0929 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM CHERRY LANE STABLES, CHERRY LANE GAYTON STAFFORD STAFFORDSHIRE ST18 0HH

View Document

07/10/087 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/05/083 May 2008 COMPANY NAME CHANGED TIGGER TOTS LIMITED CERTIFICATE ISSUED ON 08/05/08

View Document

08/09/078 September 2007 ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08

View Document

10/08/0710 August 2007 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