PEBBLES DAY NURSERY (FARNBOROUGH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewDirector's details changed for Emily Suttling on 2025-10-16

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Cessation of Neil Norman Dudman as a person with significant control on 2021-08-31

View Document

04/09/244 September 2024 Notification of Naturally Curious Childcare Limited as a person with significant control on 2021-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-02

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-08-31

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Compulsory strike-off action has been discontinued

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-08-31 with updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to 3 Victoria Place Love Lane Romsey SO51 8DE on 2021-10-04

View Document

24/09/2124 September 2021 Appointment of Emily Suttling as a director on 2021-09-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/04/2123 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/06/208 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL NORMAN DUDMAN / 13/06/2019

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL NORMAN DUDMAN / 13/06/2019

View Document

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

30/05/1830 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

12/01/1812 January 2018 PREVEXT FROM 30/06/2017 TO 31/08/2017

View Document

25/10/1725 October 2017 DISS40 (DISS40(SOAD))

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

04/10/164 October 2016 FIRST GAZETTE

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/09/153 September 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/10/1414 October 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/08/1327 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 13 GATLEY DRIVE GUILDFORD SURREY GU4 7JJ ENGLAND

View Document

14/04/1314 April 2013 CURRSHO FROM 31/08/2013 TO 30/06/2013

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

16/07/1216 July 2012 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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