PIGLETS DAY 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 |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-05-14 with no updates |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-14 with updates |
22/03/2422 March 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/12/2224 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/12/2030 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/05/1915 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/06/1717 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/05/1523 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/07/1325 July 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/05/1217 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
24/06/1024 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE FRANCIS SIMS / 13/05/2010 |
24/06/1024 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/06/0819 June 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/07/0725 July 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
18/04/0718 April 2007 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
09/01/079 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0630 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
29/01/0529 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/09/048 September 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
28/01/0428 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
26/09/0326 September 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
23/01/0323 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
10/06/0210 June 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
22/03/0222 March 2002 | NEW DIRECTOR APPOINTED |
22/03/0222 March 2002 | DIRECTOR RESIGNED |
22/03/0222 March 2002 | DIRECTOR RESIGNED |
21/03/0221 March 2002 | COMPANY NAME CHANGED AUBREY'S GYM LIMITED CERTIFICATE ISSUED ON 21/03/02 |
13/03/0213 March 2002 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
13/03/0213 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
17/08/0117 August 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
26/03/0126 March 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
20/10/0020 October 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
03/04/003 April 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
23/06/9923 June 1999 | RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS |
23/06/9923 June 1999 | RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS |
06/04/996 April 1999 | EXEMPTION FROM APPOINTING AUDITORS 01/06/98 |
06/04/996 April 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
19/02/9819 February 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 |
19/02/9819 February 1998 | EXEMPTION FROM APPOINTING AUDITORS 02/06/97 |
01/09/971 September 1997 | RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS |
09/06/969 June 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/06/969 June 1996 | REGISTERED OFFICE CHANGED ON 09/06/96 FROM: SHARMA & CO 5 ST DENYS ROAD PORTSWOOD SOUTHAMPTON SO17 2GN |
09/06/969 June 1996 | NEW DIRECTOR APPOINTED |
23/05/9623 May 1996 | REGISTERED OFFICE CHANGED ON 23/05/96 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
23/05/9623 May 1996 | SECRETARY RESIGNED |
23/05/9623 May 1996 | DIRECTOR RESIGNED |
14/05/9614 May 1996 | 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