RIGHT START DAY NURSERIES (LANCASHIRE) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registration of charge 066583400010, created on 2025-08-22 |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-07-31 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
18/04/2418 April 2024 | Total exemption full accounts made up to 2023-07-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-24 with updates |
26/02/2426 February 2024 | Change of details for Kad Stoker Ltd as a person with significant control on 2024-02-26 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
31/05/2331 May 2023 | Certificate of change of name |
30/03/2330 March 2023 | Current accounting period shortened from 2023-08-31 to 2023-07-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-24 with updates |
16/02/2316 February 2023 | Registration of charge 066583400009, created on 2023-02-16 |
16/02/2316 February 2023 | Registration of charge 066583400008, created on 2023-02-10 |
15/02/2315 February 2023 | Registration of charge 066583400006, created on 2023-02-10 |
15/02/2315 February 2023 | Registration of charge 066583400007, created on 2023-02-10 |
13/02/2313 February 2023 | Termination of appointment of Dawn Louise Brocklehurst as a secretary on 2023-02-10 |
13/02/2313 February 2023 | Appointment of Mr Rhys Woodmason as a director on 2023-02-10 |
13/02/2313 February 2023 | Appointment of Mr Darren Ian Hugh Stoker as a director on 2023-02-10 |
13/02/2313 February 2023 | Termination of appointment of Dawn Louise Brocklehurst as a director on 2023-02-10 |
13/02/2313 February 2023 | Cessation of Dawn Brocklehurst as a person with significant control on 2023-02-10 |
13/02/2313 February 2023 | Notification of Kad Stoker Ltd as a person with significant control on 2023-02-10 |
13/02/2313 February 2023 | Cessation of Anthony Brocklehurst as a person with significant control on 2023-02-10 |
03/02/233 February 2023 | Registration of charge 066583400005, created on 2023-02-01 |
13/10/2213 October 2022 | Satisfaction of charge 1 in full |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
04/01/224 January 2022 | Satisfaction of charge 066583400004 in full |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-29 with no updates |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES |
04/11/194 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/07/1930 July 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
15/11/1815 November 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
06/03/186 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 066583400004 |
08/12/178 December 2017 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
01/06/161 June 2016 | REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 066583400003 |
26/11/1526 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 066583400002 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
26/08/1526 August 2015 | Annual return made up to 29 July 2015 with full list of shareholders |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/08/1429 August 2014 | Annual return made up to 29 July 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
07/08/137 August 2013 | Annual return made up to 29 July 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
14/08/1214 August 2012 | Annual return made up to 29 July 2012 with full list of shareholders |
29/03/1229 March 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/01/1218 January 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
29/07/1129 July 2011 | Annual return made up to 29 July 2011 with full list of shareholders |
25/03/1125 March 2011 | CURREXT FROM 31/07/2011 TO 31/08/2011 |
09/11/109 November 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
14/10/1014 October 2010 | 30/09/10 STATEMENT OF CAPITAL GBP 1 |
08/09/108 September 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/09/108 September 2010 | COMPANY NAME CHANGED ASHCROFT DAY NURSERY LIMITED CERTIFICATE ISSUED ON 08/09/10 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN LOUISE BROCKLEHURST / 01/10/2009 |
29/07/1029 July 2010 | Annual return made up to 29 July 2010 with full list of shareholders |
10/02/1010 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 |
04/08/094 August 2009 | RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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