ROWANS DAY NURSERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

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

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

08/02/248 February 2024 Previous accounting period extended from 2023-05-31 to 2023-08-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

29/11/2329 November 2023 Change of details for Rowans Nursery Property Investments Ltd as a person with significant control on 2023-11-29

View Document

24/10/2324 October 2023 Second filing of Confirmation Statement dated 2022-11-28

View Document

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

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-11-28 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Registration of charge 049786900006, created on 2022-04-21

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2021-11-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

10/03/2110 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CESSATION OF CHRISTINE SMITH AS A PSC

View Document

20/12/1920 December 2019 PSC'S CHANGE OF PARTICULARS / MR NIGEL WAYNE SMITH / 04/11/2019

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR AMY GANLEY

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MR NIGEL WAYNE SMITH

View Document

23/12/1523 December 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 PREVEXT FROM 30/11/2014 TO 31/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/01/159 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, SECRETARY KAREN SMITH

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MRS AMY LOUISE GANLEY

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN LOUISE SMITH / 01/11/2013

View Document

29/11/1329 November 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

27/11/1327 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049786900005

View Document

21/11/1321 November 2013 APPOINTMENT TERMINATED, DIRECTOR KAREN SMITH

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049786900004

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM 1 MULBERRY COURT 80 KINGS ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5AE

View Document

21/12/1221 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/04/1228 April 2012 DISS40 (DISS40(SOAD))

View Document

26/04/1226 April 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE SMITH / 18/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LOUISE SMITH / 18/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WAYNE SMITH / 18/10/2011

View Document

05/09/115 September 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

11/02/1111 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

05/01/115 January 2011 30/11/09 TOTAL EXEMPTION FULL

View Document

17/12/1017 December 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WAYNE SMITH / 28/11/2009

View Document

12/05/1012 May 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LOUISE SMITH / 28/11/2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

11/12/0911 December 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

28/09/0928 September 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 80 KINGS ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5AE

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 74-76 KINGS ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5AE

View Document

25/08/0925 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 28/11/05; NO CHANGE OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/06/052 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0421 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 NEW DIRECTOR APPOINTED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 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