SUNSHINE DAY NURSERY 2003 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2024-11-30

View Document

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

View Accounts

21/09/2421 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-11-30

View Document

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

View Accounts

16/09/2316 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

26/07/2326 July 2023 Notification of Terence Horncastle as a person with significant control on 2023-05-01

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-11-30

View Document

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

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-11-30

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

10/02/2110 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

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

View Accounts

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

08/03/208 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

27/10/1927 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR LEE HORNCASTLE

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, SECRETARY TERRANCE HORNCASTLE

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HORNCASTLE

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HORNCASTLE

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

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

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

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

View Accounts

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/09/158 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/09/141 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

20/05/1420 May 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

20/08/1320 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/08/1223 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/08/1125 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRANCE HORNCASTLE / 01/10/2009

View Document

12/08/1012 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA HORNCASTLE / 01/10/2009

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/08/0921 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 7-13 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH

View Document

07/03/087 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0311 December 2003 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/11/04

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information