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 - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 14/05/2514 May 2025 | Appointment of Miss Maya Anne Ward Walker as a director on 2025-05-14 |
| 14/05/2514 May 2025 | Appointment of Mr Harry Owen Ward Walker as a director on 2025-05-14 |
| 30/04/2530 April 2025 | Statement of capital following an allotment of shares on 2025-04-30 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/03/2414 March 2024 | Confirmation statement made on 2024-02-18 with updates |
| 12/07/2312 July 2023 | Termination of appointment of Vanessa Godber as a director on 2023-07-07 |
| 12/07/2312 July 2023 | Change of details for Mrs Fiona Walker as a person with significant control on 2023-07-07 |
| 12/07/2312 July 2023 | Cessation of Vanessa Godber as a person with significant control on 2023-07-07 |
| 27/04/2327 April 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-02-18 with no updates |
| 29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 08/07/208 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 26/02/2026 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
| 06/06/196 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
| 07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
| 15/06/1715 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/05/165 May 2016 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 10 MAIN STREET NEWTHORPE NOTTINGHAM NG16 2ET ENGLAND |
| 29/04/1629 April 2016 | REGISTERED OFFICE CHANGED ON 29/04/2016 FROM 3RD FLOOR BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 18/02/1618 February 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
| 18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA WALKER / 12/08/2013 |
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 04/03/154 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
| 07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA GODBER / 19/02/2013 |
| 07/04/147 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA WALKER / 19/02/2013 |
| 07/04/147 April 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA WALKER / 23/11/2012 |
| 13/03/1313 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
| 13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA GODBER / 23/11/2012 |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 9 MERCIA CLOSE GILTBROOK NOTTINGHAM NOTTINGHAMSHIRE NG16 2XF |
| 29/02/1229 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
| 21/11/1121 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
| 20/06/1120 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WARD / 23/02/2011 |
| 07/03/117 March 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
| 07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / VANESSA WARD / 17/02/2011 |
| 23/07/1023 July 2010 | CURREXT FROM 28/02/2011 TO 31/03/2011 |
| 18/02/1018 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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