THE OLD RAILWAY HOUSE NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/03/2512 March 2025 | Termination of appointment of Robert John Wallett as a director on 2025-03-12 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-14 with updates |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
27/07/2327 July 2023 | Termination of appointment of Janet Mary Wallett as a director on 2023-07-24 |
27/07/2327 July 2023 | Cessation of Janet Mary Wallett as a person with significant control on 2023-07-24 |
27/07/2327 July 2023 | Termination of appointment of Janet Mary Wallett as a secretary on 2023-07-24 |
02/05/232 May 2023 | Notification of Robert John Wallett as a person with significant control on 2016-04-06 |
02/05/232 May 2023 | Change of details for Mrs Janet Mary Wallett as a person with significant control on 2016-04-06 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-14 with no updates |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-14 with no updates |
21/01/2221 January 2022 | Total exemption full accounts made up to 2021-03-31 |
20/12/2120 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/01/2114 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | PREVEXT FROM 30/03/2020 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
11/09/1811 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
03/01/183 January 2018 | DIRECTOR APPOINTED MRS AMY THORLEY |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/04/162 April 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/12/157 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
26/03/1526 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
09/01/159 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
27/03/1427 March 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
25/03/1325 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 14 March 2012 with full list of shareholders |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/05/114 May 2011 | COMPANY NAME CHANGED THE GABLES DAY NURSERIES (MIDLANDS) LIMITED CERTIFICATE ISSUED ON 04/05/11 |
04/05/114 May 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
14/03/1114 March 2011 | Annual return made up to 14 March 2011 with full list of shareholders |
02/11/102 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARY WALLETT / 01/10/2009 |
30/03/1030 March 2010 | SAIL ADDRESS CREATED |
30/03/1030 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
30/03/1030 March 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN WALLETT / 01/10/2009 |
30/03/1030 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / JANET MARY WALLETT / 01/10/2009 |
18/11/0918 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
29/05/0729 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/04/0612 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/05/059 May 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/03/0418 March 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | DIRECTOR'S PARTICULARS CHANGED |
17/04/0317 April 2003 | DIRECTOR RESIGNED |
17/04/0317 April 2003 | NEW DIRECTOR APPOINTED |
17/04/0317 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/04/0317 April 2003 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE |
17/04/0317 April 2003 | SECRETARY RESIGNED |
26/03/0326 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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