NUTKINS 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 |
---|---|
11/08/2511 August 2025 New | Termination of appointment of John Hoban as a director on 2025-08-08 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-07 with updates |
13/02/2513 February 2025 | Register(s) moved to registered office address 231 Higher Lane Lymm Cheshire WA13 0RZ |
28/10/2428 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
21/09/2321 September 2023 | Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18 |
21/09/2321 September 2023 | Appointment of Mr Colin James Anderton as a director on 2023-09-18 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
25/11/2225 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/02/227 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Satisfaction of charge 065015910002 in full |
13/12/2113 December 2021 | Satisfaction of charge 065015910003 in full |
13/12/2113 December 2021 | Satisfaction of charge 065015910004 in full |
07/12/217 December 2021 | Termination of appointment of Pinesh Mehta as a director on 2021-12-01 |
07/12/217 December 2021 | Termination of appointment of Bernadette Hoban as a secretary on 2021-12-01 |
28/07/2128 July 2021 | Registration of charge 065015910004, created on 2021-07-21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
29/04/2029 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 065015910003 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES |
30/01/2030 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 065015910002 |
28/01/2028 January 2020 | ADOPT ARTICLES 04/10/2019 |
23/01/2023 January 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065015910001 |
27/12/1927 December 2019 | CURRSHO FROM 31/07/2020 TO 31/03/2020 |
17/12/1917 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW THORLEY |
17/12/1917 December 2019 | DIRECTOR APPOINTED MR KIERON GORDON ELLIS |
07/10/197 October 2019 | DIRECTOR APPOINTED MR PINESH MEHTA |
07/10/197 October 2019 | DIRECTOR APPOINTED MR ANDREW MARK THORLEY |
07/10/197 October 2019 | DIRECTOR APPOINTED MR MARK MCMENEMY |
07/10/197 October 2019 | SECRETARY APPOINTED MRS BERNADETTE HOBAN |
07/10/197 October 2019 | APPOINTMENT TERMINATED, SECRETARY JUDITH PHELAN |
07/10/197 October 2019 | CESSATION OF ZARINA HALSALL AS A PSC |
07/10/197 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ZARINA HALSALL |
07/10/197 October 2019 | DIRECTOR APPOINTED MRS LUCY MARIE KACZMARSKA |
07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 4A MOSS LANE MOSS LANE SWINTON MANCHESTER M27 9SA ENGLAND |
07/10/197 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIDS PLANET DAY NURSERIES LIMITED |
07/10/197 October 2019 | DIRECTOR APPOINTED MRS CLARE BERNADETTE ROBERTS |
07/10/197 October 2019 | DIRECTOR APPOINTED MR JOHN HOBAN |
23/08/1923 August 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
14/02/1914 February 2019 | SAIL ADDRESS CHANGED FROM: 202 MOSLEY COMMON ROAD WORSLEY MANCHESTER M28 1AF ENGLAND |
13/02/1913 February 2019 | PSC'S CHANGE OF PARTICULARS / MS ZARINA HALSALL / 01/02/2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM 202 MOSLEY COMMON ROAD, WORSLEY MANCHESTER LANCASHIRE M28 1AF |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
11/12/1711 December 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
23/02/1623 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
16/02/1516 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
07/07/147 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065015910001 |
06/03/146 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
25/02/1325 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
14/01/1314 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
05/03/125 March 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
03/03/113 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
15/03/1015 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
15/03/1015 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
12/03/1012 March 2010 | SAIL ADDRESS CREATED |
12/03/1012 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN PHELAN / 02/10/2009 |
12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZARINA HALSALL / 02/10/2009 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
23/10/0923 October 2009 | PREVEXT FROM 28/02/2009 TO 31/07/2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | DIRECTOR APPOINTED ZARINA HALSALL |
26/03/0826 March 2008 | SECRETARY APPOINTED JUDITH ANN PHELAN |
18/02/0818 February 2008 | SECRETARY RESIGNED |
18/02/0818 February 2008 | DIRECTOR RESIGNED |
12/02/0812 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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