OLD MACDONALD'S DAY NURSERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with no updates |
27/07/2427 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
03/10/223 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
05/09/185 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 043003630005 |
18/07/1818 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
11/07/1711 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/03/1622 March 2016 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
28/08/1528 August 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/08/1528 August 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
28/08/1528 August 2015 | ALTER ARTICLES 28/07/2014 |
31/07/1531 July 2015 | 24/07/14 STATEMENT OF CAPITAL GBP 700002 |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
17/11/1417 November 2014 | SAIL ADDRESS CHANGED FROM: C/O ALI MIAH 3 BROADWAY COURT THE BROADWAY HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG |
17/11/1417 November 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
12/11/1412 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 043003630004 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | REGISTERED OFFICE CHANGED ON 06/10/2014 FROM 3 BROADWAY COURT THE BROADWAY HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1EG |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/12/1314 December 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
16/05/1316 May 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/04/1327 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 043003630003 |
14/03/1314 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
01/11/121 November 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/06/1212 June 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 |
12/10/1112 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN SELWOOD / 20/10/2010 |
12/10/1112 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MANDY SELWOOD / 20/10/2010 |
12/10/1112 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SELWOOD / 20/10/2010 |
03/08/113 August 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
13/10/1013 October 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
23/07/1023 July 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 |
24/02/1024 February 2010 | Annual return made up to 8 October 2009 with full list of shareholders |
15/10/0915 October 2009 | SAIL ADDRESS CREATED |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MANDY SELWOOD / 08/10/2009 |
14/10/0914 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SELWOOD / 08/10/2009 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
06/01/096 January 2009 | REGISTERED OFFICE CHANGED ON 06/01/2009 FROM DARLEY ASH FARM CHIPPERFIELD ROAD, BOVINGDON HERTFORDSHIRE HP3 0JW |
18/12/0818 December 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
09/11/079 November 2007 | RETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
13/10/0613 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/01/0612 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
27/06/0527 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
30/12/0330 December 2003 | S366A DISP HOLDING AGM 10/12/03 |
30/12/0330 December 2003 | S386 DISP APP AUDS 10/12/03 |
30/12/0330 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
22/10/0322 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
22/08/0322 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
16/10/0216 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
04/09/024 September 2002 | REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 22 RIDGEFIELD WATFORD HERTFORDSHIRE WD17 4TZ |
29/10/0129 October 2001 | NEW DIRECTOR APPOINTED |
29/10/0129 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/0129 October 2001 | REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 40 HIGH ROAD LEAVESDEN HERTFORDSHIRE WD25 7AQ |
17/10/0117 October 2001 | DIRECTOR RESIGNED |
17/10/0117 October 2001 | SECRETARY RESIGNED |
08/10/018 October 2001 | 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