TOMMY DAY NURSERIES LIMITED

Company Documents

DateDescription
03/02/153 February 2015 STRUCK OFF AND DISSOLVED

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

24/12/1324 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/10/139 October 2013 COMPANY NAME CHANGED HOLIDAY NURSERY LIMITED CERTIFICATE ISSUED ON 09/10/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/05/119 May 2011 COMPANY NAME CHANGED TOMMY DAY NURSERIES LIMITED CERTIFICATE ISSUED ON 09/05/11

View Document

11/04/1111 April 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

08/12/108 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAWN MCLACHLAN

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 9 BENTINCK STREET LONDON W1U 2EL

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM HOLLY FARM HOLLY LANE WISHAW SUTTON COLDFIELD WEST MIDLANDS B76 9PE

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MCLACHLAN / 27/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN PATRICIA MCLACHLAN / 27/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0923 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/03/0927 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

07/10/047 October 2004 REGISTERED OFFICE CHANGED ON 07/10/04 FROM: C/O K L M ASSOCIATES JAGUAR HOUSE, CECIL STREET BIRMINGHAM B19 3ST

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 COMPANY NAME CHANGED TOMMY NURSERIES LIMITED CERTIFICATE ISSUED ON 31/01/03

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/0228 May 2002 COMPANY NAME CHANGED MIDDLETON NURSERY SCHOOL (2001) LIMITED CERTIFICATE ISSUED ON 28/05/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

02/04/012 April 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GG-505-890 LIMITED


  • 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