SMALL WORLD COMMUNITY 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
07/08/257 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/09/2425 September 2024 Termination of appointment of Harsha Mistry as a director on 2024-09-25

View Document

25/09/2425 September 2024 Termination of appointment of Sharifa Chaudry as a director on 2024-09-25

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

12/08/2412 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

13/08/2313 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

09/07/219 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/03/194 March 2019 DIRECTOR APPOINTED MRS HARSHA MISTRY

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/09/1830 September 2018 DIRECTOR APPOINTED MR GARY LILEY

View Document

26/08/1826 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/05/1711 May 2017 ADOPT ARTICLES 10/04/2017

View Document

11/05/1711 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

18/11/1518 November 2015 06/11/15 NO MEMBER LIST

View Document

23/08/1523 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/12/144 December 2014 06/11/14 NO MEMBER LIST

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

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

View Accounts

06/11/136 November 2013 06/11/13 NO MEMBER LIST

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR LESLEY DRUM

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM SMALL WORLD NURSERY WESTFIELD COMMUNITY SCHOOL 22 TOLPITS LANE, WATFORD HERTFORDSHIRE WD18 6NR

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MRS LESLEY ANNE DRUM

View Document

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

View Accounts

29/11/1229 November 2012 06/11/12 NO MEMBER LIST

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KELLY / 25/05/2012

View Document

28/11/1228 November 2012 SECRETARY'S CHANGE OF PARTICULARS / RACHEL KELLY / 25/05/2012

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/11/1110 November 2011 06/11/11 NO MEMBER LIST

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR GILL KITCHEN

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL VOCE

View Document

22/11/1022 November 2010 06/11/10 NO MEMBER LIST

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MRS GILL KITCHEN

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MS. CAROL MARIA VOCE

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MRS. KATHRYN PAULE BOURKE

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR KIM BLOOMFIELD

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE MUNNS / 06/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL KELLY / 06/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARIFA CHAUDRY / 06/11/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM BLOOMFIELD / 06/11/2009

View Document

08/01/108 January 2010 06/11/09 NO MEMBER LIST

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, DIRECTOR ALISON HILSDEN

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ADAM CLARKE

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALLISON MOLYNEUX

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/12/081 December 2008 ANNUAL RETURN MADE UP TO 06/11/08

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY KIM BLOOMFIELD

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED ALLISON ELAINE MOLYNEUX

View Document

17/10/0817 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICOLA SLADE

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR AMRIT KALLU

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/07/0825 July 2008 DIRECTOR AND SECRETARY APPOINTED RACHEL KELLY

View Document

11/03/0811 March 2008 SECRETARY APPOINTED KIM BLOOMFIELD

View Document

12/11/0712 November 2007 ANNUAL RETURN MADE UP TO 06/11/07

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 NEW DIRECTOR APPOINTED

View Document

07/12/067 December 2006 ANNUAL RETURN MADE UP TO 06/11/06

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: SMALL WORLD NURSERY WESTFIELD COMMUNITY SCHOOL TOLPITS LANE WATFORD WD 8NS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 ANNUAL RETURN MADE UP TO 06/11/05

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/0430 November 2004 COMPANY NAME CHANGED WEST WATFORD INFORMATION SHOP NU RSERY LIMITED CERTIFICATE ISSUED ON 30/11/04

View Document

15/11/0415 November 2004 ANNUAL RETURN MADE UP TO 06/11/04

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 REGISTERED OFFICE CHANGED ON 15/11/04

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

10/09/0410 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/042 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 ANNUAL RETURN MADE UP TO 06/11/03

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

21/10/0321 October 2003 SECRETARY RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 NEW SECRETARY APPOINTED

View Document

10/09/0310 September 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/12/0218 December 2002 ANNUAL RETURN MADE UP TO 06/11/02

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 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