THE HONEY POT PRIVATE DAY NURSERY (BURTON JOYCE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

14/05/2514 May 2025 Appointment of Miss Maya Anne Ward Walker as a director on 2025-05-14

View Document

14/05/2514 May 2025 Appointment of Mr Harry Owen Ward Walker as a director on 2025-05-14

View Document

30/04/2530 April 2025 Statement of capital following an allotment of shares on 2025-04-30

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/02/2528 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

12/07/2312 July 2023 Termination of appointment of Vanessa Godber as a director on 2023-07-07

View Document

12/07/2312 July 2023 Change of details for Mrs Fiona Walker as a person with significant control on 2023-07-07

View Document

12/07/2312 July 2023 Cessation of Vanessa Godber as a person with significant control on 2023-07-07

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

06/06/196 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

15/06/1715 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 10 MAIN STREET NEWTHORPE NOTTINGHAM NG16 2ET ENGLAND

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 3RD FLOOR BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA WALKER / 12/08/2013

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/03/154 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA GODBER / 19/02/2013

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / FIONA WALKER / 19/02/2013

View Document

07/04/147 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / FIONA WALKER / 23/11/2012

View Document

13/03/1313 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA GODBER / 23/11/2012

View Document

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

View Document

09/10/129 October 2012 REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 9 MERCIA CLOSE GILTBROOK NOTTINGHAM NOTTINGHAMSHIRE NG16 2XF

View Document

29/02/1229 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WARD / 23/02/2011

View Document

07/03/117 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WARD / 17/02/2011

View Document

23/07/1023 July 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

18/02/1018 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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