THE PEA POD DAY NURSERY LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
12/05/2512 May 2025 | Application to strike the company off the register |
25/02/2525 February 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
25/11/2425 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
22/03/2422 March 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-24 with no updates |
24/07/2324 July 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-24 with no updates |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-24 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
04/07/204 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES |
07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES |
26/08/1726 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES |
16/08/1616 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/10/1528 October 2015 | Annual return made up to 24 October 2015 with full list of shareholders |
20/10/1520 October 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 059766570001 |
18/05/1518 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/11/144 November 2014 | Annual return made up to 24 October 2014 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/10/1329 October 2013 | Annual return made up to 24 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
24/10/1224 October 2012 | Annual return made up to 24 October 2012 with full list of shareholders |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
24/10/1124 October 2011 | Annual return made up to 24 October 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/10/1025 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE BLADES / 24/10/2010 |
25/10/1025 October 2010 | Annual return made up to 24 October 2010 with full list of shareholders |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE BLADES / 24/10/2010 |
25/10/1025 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON JONATHAN BLADES / 24/10/2010 |
13/07/1013 July 2010 | APPOINTMENT TERMINATED, DIRECTOR REBECCA BLADES |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA BLADES / 24/10/2009 |
24/10/0924 October 2009 | Annual return made up to 24 October 2009 with full list of shareholders |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE BLADES / 24/10/2009 |
24/10/0924 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GORDON JONATHAN BLADES / 24/10/2009 |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM THE OLD MANSE, 29 ST. MARY STREET, ILKESTON DERBYSHIRE DE7 8AB |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
24/10/0724 October 2007 | REGISTERED OFFICE CHANGED ON 24/10/07 FROM: THE OLD MANSE, 29 ST MARY STREET ILKESTON DERBYSHIRE DE7 8AB |
24/10/0724 October 2007 | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS |
16/03/0716 March 2007 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
24/10/0624 October 2006 | 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