SCOTTS WOOD PRIVATE DAY NURSERY LIMITED
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Confirmation statement made on 2024-12-02 with no updates |
22/11/2422 November 2024 | |
22/11/2422 November 2024 | |
22/11/2422 November 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
06/11/246 November 2024 | |
15/03/2415 March 2024 | Director's details changed for Miss Michelle Kendall on 2022-10-01 |
13/03/2413 March 2024 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF to Ridgway House Progress Way Denton Manchester M34 2GP on 2024-03-13 |
10/02/2410 February 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
10/02/2410 February 2024 | |
29/12/2329 December 2023 | |
29/12/2329 December 2023 | |
02/12/232 December 2023 | Confirmation statement made on 2023-12-02 with no updates |
02/11/232 November 2023 | Termination of appointment of Sinead Johnson as a director on 2023-10-31 |
06/10/236 October 2023 | Termination of appointment of Toni Kilby as a director on 2023-09-30 |
25/04/2325 April 2023 | Appointment of Mrs Samantha Jane Rhodes as a director on 2023-04-17 |
25/04/2325 April 2023 | Appointment of Mr Richard Henry Smith as a director on 2023-04-17 |
18/04/2318 April 2023 | Satisfaction of charge 032864240004 in full |
18/04/2318 April 2023 | Satisfaction of charge 032864240005 in full |
18/04/2318 April 2023 | Satisfaction of charge 032864240006 in full |
09/12/229 December 2022 | Confirmation statement made on 2022-12-02 with updates |
25/11/2225 November 2022 | Current accounting period extended from 2022-08-31 to 2022-12-31 |
23/11/2223 November 2022 | Termination of appointment of Marcia Viccars as a director on 2022-10-24 |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Resolutions |
13/10/2213 October 2022 | Memorandum and Articles of Association |
29/09/2229 September 2022 | Termination of appointment of Sarah Jane Ford as a director on 2022-09-29 |
29/09/2229 September 2022 | Termination of appointment of Clair Drury as a director on 2022-09-29 |
29/09/2229 September 2022 | Appointment of Miss Michelle Kendall as a director on 2022-09-29 |
29/09/2229 September 2022 | Appointment of Miss Toni Kilby as a director on 2022-09-29 |
29/09/2229 September 2022 | Appointment of Miss Sinead Johnson as a director on 2022-09-29 |
02/12/212 December 2021 | Confirmation statement made on 2021-12-02 with updates |
02/12/212 December 2021 | Director's details changed for Miss Sarah Jane Ford on 2021-11-20 |
02/12/212 December 2021 | Director's details changed for Miss Clair Drury on 2021-10-04 |
28/05/2128 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20 |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
11/03/2011 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES |
17/01/1917 January 2019 | ADOPT ARTICLES 04/01/2019 |
05/12/185 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES |
30/08/1830 August 2018 | CURRSHO FROM 31/12/2018 TO 31/08/2018 |
28/08/1828 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES |
26/07/1726 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/02/162 February 2016 | DIRECTOR APPOINTED MISS CLAIR DRURY |
23/12/1523 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
11/04/1511 April 2015 | DISS40 (DISS40(SOAD)) |
08/04/158 April 2015 | Annual return made up to 2 December 2014 with full list of shareholders |
31/03/1531 March 2015 | FIRST GAZETTE |
08/04/148 April 2014 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB |
15/03/1415 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 032864240006 |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ZOE SCOTT |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, SECRETARY ANDREW SCOTT |
26/02/1426 February 2014 | DIRECTOR APPOINTED MISS SARAH JANE FORD |
26/02/1426 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 032864240004 |
07/02/147 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 032864240005 |
16/12/1316 December 2013 | Annual return made up to 2 December 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/07/1311 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
11/07/1311 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
11/07/1311 July 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
17/12/1217 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
13/12/1113 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
03/06/113 June 2011 | REGISTERED OFFICE CHANGED ON 03/06/2011 FROM C/O SMITH COOPER NOTTINGHAM HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/12/1021 December 2010 | Annual return made up to 2 December 2010 with full list of shareholders |
11/08/1011 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE ELIZABETH SCOTT / 01/10/2009 |
08/12/098 December 2009 | Annual return made up to 2 December 2009 with full list of shareholders |
07/12/097 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE SCOTT / 01/10/2009 |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/01/095 January 2009 | LOCATION OF REGISTER OF MEMBERS |
05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM C/O BLYTHENS HAYDN HOUSE 309-329 HAYDN ROAD SHERWOOD NOTTINGHAM NG5 1HG |
05/01/095 January 2009 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
05/01/095 January 2009 | LOCATION OF DEBENTURE REGISTER |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
17/12/0717 December 2007 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/12/0621 December 2006 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
06/02/066 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/12/0514 December 2005 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
01/12/031 December 2003 | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/12/0217 December 2002 | RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS |
17/05/0217 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
07/12/017 December 2001 | RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
13/03/0113 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
18/12/0018 December 2000 | RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
25/02/0025 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
09/12/999 December 1999 | RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS |
13/11/9913 November 1999 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/9931 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
08/12/988 December 1998 | RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS |
11/03/9811 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
15/12/9715 December 1997 | RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS |
27/03/9727 March 1997 | PARTICULARS OF MORTGAGE/CHARGE |
17/01/9717 January 1997 | PARTICULARS OF MORTGAGE/CHARGE |
17/12/9617 December 1996 | NEW DIRECTOR APPOINTED |
09/12/969 December 1996 | NEW DIRECTOR APPOINTED |
09/12/969 December 1996 | NEW SECRETARY APPOINTED |
09/12/969 December 1996 | DIRECTOR RESIGNED |
09/12/969 December 1996 | SECRETARY RESIGNED |
02/12/962 December 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