SCALLYWAGS NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-16 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/02/2211 February 2022 Appointment of Mr George Henry Alan Dunnicliff as a director on 2022-02-03

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/01/2128 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNNICLIFF BROS. LIMITED

View Document

06/08/206 August 2020 CESSATION OF SARAH HANNAH LOUISE BUTLER AS A PSC

View Document

06/08/206 August 2020 CESSATION OF GEORGE HENRY ALAN DUNNICLIFF AS A PSC

View Document

06/08/206 August 2020 CESSATION OF MARY ALICE JOYCE ATTWATER AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/05/2028 May 2020 REGISTERED OFFICE CHANGED ON 28/05/2020 FROM LAMBERT HOUSE ASHBY ROAD MELBOURNE DERBY DERBYSHIRE DE73 8ES ENGLAND

View Document

06/03/206 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/03/1912 March 2019 CESSATION OF GEORGE ALAN DUNNICLIFF AS A PSC

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH HANNAH LOUISE BUTLER

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ALICE JOYCE ATTWATER

View Document

12/03/1912 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE HENRY ALAN DUNNICLIFF

View Document

12/03/1912 March 2019 CESSATION OF ERIC ALFRED HENRY DUNNICLIFF AS A PSC

View Document

31/01/1931 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ALICE JOYCE ATTWATER / 23/01/2017

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE ALAN DUNNICLIFF / 03/01/2018

View Document

03/01/183 January 2018 PSC'S CHANGE OF PARTICULARS / MR ERIC ALFRED HENRY DUNNICLIFF / 03/01/2018

View Document

03/01/183 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY ALICE JOYCE DUNNICLIFF / 23/01/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH HANNAH LOUISE DUNNICLIFF / 23/01/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALFRED HENRY DUNNICLIFF / 23/01/2017

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ERIC ALFRED HENRY DUNNICLIFF / 23/01/2017

View Document

02/01/182 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN DUNNICLIFF / 23/01/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/02/1717 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/01/1725 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY ALICE JOYCE DUNNICLIFF / 23/01/2017

View Document

24/01/1724 January 2017 CHANGE PERSON AS DIRECTOR

View Document

24/01/1724 January 2017 CHANGE PERSON AS DIRECTOR

View Document

24/01/1724 January 2017 CHANGE PERSON AS DIRECTOR

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM CASTLE LANE MELBOURNE DERBY DERBYSHIRE DE73 8JB

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN DUNNICLIFF / 23/01/2017

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALFRED HENRY DUNNICLIFF / 23/01/2017

View Document

23/01/1723 January 2017 SECRETARY'S CHANGE OF PARTICULARS / ERIC ALFRED HENRY DUNNICLIFF / 23/01/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY ALICE JOYCE DUNNICLIFF / 01/01/2016

View Document

27/01/1627 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 CHANGE PERSON AS DIRECTOR

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH HANNAH LOUISE DUNNICLIFF / 01/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALAN DUNNICLIFF / 01/01/2016

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ERIC ALFRED HENRY DUNNICLIFF / 01/01/2016

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM LAMBERT HOUSE ASHBY ROAD MELBOURNE DERBYSHIRE DE73 8ES

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ERIC ALFRED HENRY DUNNICLIFF / 01/01/2016

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1510 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/01/1423 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/03/1311 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MISS SARAH HANNAH LOUISE DUNNICLIFF

View Document

25/01/1325 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/02/1213 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/02/1116 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/02/1019 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/11/078 November 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

06/07/036 July 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 COMPANY NAME CHANGED SCALLYWAGS (MELBOURNE) LIMITED CERTIFICATE ISSUED ON 07/11/02

View Document

05/11/025 November 2002 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