STEPPING STONES NURSERIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/01/2315 January 2023 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

12/11/2112 November 2021 Director's details changed for Mrs Olivia Jane Couture on 2021-11-12

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

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

View Accounts

04/09/204 September 2020 DIRECTOR APPOINTED MRS OLIVIA JANE COUTURE

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

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

View Accounts

16/08/1916 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/04/1920 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1920 April 2019 COMPANY NAME CHANGED LITTLE ACORNS NURSERIES LIMITED CERTIFICATE ISSUED ON 20/04/19

View Document

22/09/1822 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

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

View Accounts

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/07/167 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/07/1521 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/07/147 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RITCHIE / 01/10/2012

View Document

09/07/139 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RITCHIE / 11/09/2011

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/07/116 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY YVONNE MCCARTNEY

View Document

07/07/107 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/07/0929 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/091 May 2009 COMPANY NAME CHANGED PELICAN CHILDCARE SERVICES LIMITED CERTIFICATE ISSUED ON 05/05/09

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0713 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/01/0526 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/07/0413 July 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

02/12/032 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/036 September 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 665 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1JJ

View Document

17/03/0317 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

13/12/0213 December 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

12/07/0112 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

27/10/0027 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/007 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 02/07/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/05/98

View Document

27/08/9727 August 1997 NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 REGISTERED OFFICE CHANGED ON 27/08/97 FROM: REGIS HOUSE 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

13/08/9713 August 1997 ALTER MEM AND ARTS 02/07/97

View Document

13/08/9713 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/975 August 1997 COMPANY NAME CHANGED MAGNABUILD LIMITED CERTIFICATE ISSUED ON 06/08/97

View Document

02/07/972 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information