RAINBOWS PLAYGROUP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

21/07/2521 July 2025 NewAppointment of Ms Rebecca Fox as a secretary on 2025-07-21

View Document

17/07/2517 July 2025 NewTermination of appointment of Anne Wylds as a secretary on 2025-07-17

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

24/07/2124 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

10/02/2110 February 2021 APPOINTMENT TERMINATED, SECRETARY YVONNE HIBBERT

View Document

10/02/2110 February 2021 SECRETARY APPOINTED MRS ANNE WYLDS

View Document

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

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

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

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

View Accounts

04/11/184 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR DEBORAH DAVIES

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MS YVONNE HIBBERT

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

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

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY LINDA HALEY

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

04/09/174 September 2017 SECRETARY APPOINTED MS YVONNE HIBBERT

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 88 SOUTHGATE SHEFFIELD S21 4FT

View Document

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

View Accounts

08/02/178 February 2017 DIRECTOR APPOINTED MRS DEBORAH ANNE DAVIES

View Document

11/01/1711 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROSALIND WOODGER

View Document

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

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 10/07/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 10/07/14 NO MEMBER LIST

View Document

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

View Accounts

02/09/132 September 2013 10/07/13 NO MEMBER LIST

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 10/07/12 NO MEMBER LIST

View Document

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

View Accounts

15/07/1115 July 2011 10/07/11 NO MEMBER LIST

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 SECRETARY APPOINTED MRS LINDA FAYE HALEY

View Document

10/12/1010 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/10/1010 October 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA PATTERSON

View Document

10/10/1010 October 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA PATTERSON

View Document

29/07/1029 July 2010 10/07/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN PATTERSON / 01/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND WOODGER / 01/07/2010

View Document

02/09/092 September 2009 ANNUAL RETURN MADE UP TO 10/07/09

View Document

07/05/097 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/07/0817 July 2008 ANNUAL RETURN MADE UP TO 10/07/08

View Document

14/05/0814 May 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

30/04/0830 April 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

14/08/0714 August 2007 ANNUAL RETURN MADE UP TO 10/07/07

View Document

22/08/0622 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

12/07/0612 July 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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