ONCE UPON A TIME 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
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Change of details for Mrs Carrie Cartledge as a person with significant control on 2025-03-01

View Document

25/03/2525 March 2025 Director's details changed for Mrs. Carrie Cartledge on 2025-03-01

View Document

25/03/2525 March 2025 Change of details for Mrs Janet Webb as a person with significant control on 2025-03-01

View Document

25/03/2525 March 2025 Change of details for Mrs Carrie Cartledge as a person with significant control on 2025-03-01

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

25/03/2525 March 2025 Registered office address changed from C/O Hewson & Howson Chartered Accountants 8 Shepcote Lane Sheffield S9 1TG England to Cedar House 63 Napier Street Sheffield S11 8HA on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mrs. Carrie Cartledge on 2025-03-01

View Document

25/03/2525 March 2025 Director's details changed for Mrs Janet Webb on 2025-03-01

View Document

07/08/247 August 2024 Change of details for Mrs Carrie Cartledge as a person with significant control on 2024-08-07

View Document

26/04/2426 April 2024 Satisfaction of charge 1 in full

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARRIE CARTLEDGE

View Document

13/11/1913 November 2019 CESSATION OF SIMON WEBB AS A PSC

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WEBB

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH WEBB

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 DIRECTOR APPOINTED MRS SARAH LOUISE WEBB

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/11/155 November 2015 18/09/15 STATEMENT OF CAPITAL GBP 100

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075622500003

View Document

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075622500002

View Document

13/05/1513 May 2015 REGISTERED OFFICE CHANGED ON 13/05/2015 FROM 63 BAWTRY ROAD BRAMLEY ROTHERHAM SOUTH YORKSHIRE S66 2TN

View Document

18/03/1518 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE CARTLEDGE / 24/03/2014

View Document

24/03/1424 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 22/04/13 STATEMENT OF CAPITAL GBP 3

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

29/04/1329 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 FIRST GAZETTE

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/05/1228 May 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

16/05/1216 May 2012 25/04/12 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MR SIMON WEBB

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MRS JANET WEBB

View Document

14/03/1114 March 2011 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