THE STABLES DAY NURSERY LTD

Company Documents

DateDescription
26/02/2526 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-25 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/01/249 January 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/11/2210 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

18/01/2218 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/04/2112 April 2021 31/05/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/07/1926 July 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MRS JEANETTE HELEN HARDMAN

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CESSATION OF PETER STEPHEN DAVIES AS A PSC

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

07/02/197 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER STEPHEN DAVIES

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 2 BROOKLANDS ROAD SWINTON MANCHESTER GREATER MANCHESTER M27 0AT ENGLAND

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN DAVIES / 01/06/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER STEPHEN DAVIES / 31/05/2017

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 348 MOORSIDE ROAD SWINTON MANCHESTER LANCS M27 9PW ENGLAND

View Document

26/05/1726 May 2017 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