SCOTTS WOOD PRIVATE DAY NURSERY LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024

View Document

22/11/2422 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

06/11/246 November 2024

View Document

15/03/2415 March 2024 Director's details changed for Miss Michelle Kendall on 2022-10-01

View Document

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

View Document

10/02/2410 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/02/2410 February 2024

View Document

29/12/2329 December 2023

View Document

29/12/2329 December 2023

View Document

02/12/232 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

02/11/232 November 2023 Termination of appointment of Sinead Johnson as a director on 2023-10-31

View Document

06/10/236 October 2023 Termination of appointment of Toni Kilby as a director on 2023-09-30

View Document

25/04/2325 April 2023 Appointment of Mrs Samantha Jane Rhodes as a director on 2023-04-17

View Document

25/04/2325 April 2023 Appointment of Mr Richard Henry Smith as a director on 2023-04-17

View Document

18/04/2318 April 2023 Satisfaction of charge 032864240004 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 032864240005 in full

View Document

18/04/2318 April 2023 Satisfaction of charge 032864240006 in full

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

25/11/2225 November 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

23/11/2223 November 2022 Termination of appointment of Marcia Viccars as a director on 2022-10-24

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Resolutions

View Document

13/10/2213 October 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Termination of appointment of Sarah Jane Ford as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Clair Drury as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Miss Michelle Kendall as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Miss Toni Kilby as a director on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Miss Sinead Johnson as a director on 2022-09-29

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Director's details changed for Miss Sarah Jane Ford on 2021-11-20

View Document

02/12/212 December 2021 Director's details changed for Miss Clair Drury on 2021-10-04

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/03/2011 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

17/01/1917 January 2019 ADOPT ARTICLES 04/01/2019

View Document

05/12/185 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

30/08/1830 August 2018 CURRSHO FROM 31/12/2018 TO 31/08/2018

View Document

28/08/1828 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MISS CLAIR DRURY

View Document

23/12/1523 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/04/1511 April 2015 DISS40 (DISS40(SOAD))

View Document

08/04/158 April 2015 Annual return made up to 2 December 2014 with full list of shareholders

View Document

31/03/1531 March 2015 FIRST GAZETTE

View Document

08/04/148 April 2014 REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 2 LACE MARKET SQUARE NOTTINGHAM NG1 1PB

View Document

15/03/1415 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032864240006

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR ZOE SCOTT

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW SCOTT

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MISS SARAH JANE FORD

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032864240004

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032864240005

View Document

16/12/1316 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/07/1311 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/12/1217 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/12/1113 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

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

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ZOE ELIZABETH SCOTT / 01/10/2009

View Document

08/12/098 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LESLIE SCOTT / 01/10/2009

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/01/095 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

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

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

13/11/9913 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9717 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

02/12/962 December 1996 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