WEE ONES 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 |
---|---|
20/02/2520 February 2025 | Cessation of N Family Holdings Ltd as a person with significant control on 2025-02-03 |
20/02/2520 February 2025 | Notification of N Family Club Ltd as a person with significant control on 2025-02-03 |
06/02/256 February 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
20/12/2420 December 2024 | |
20/12/2420 December 2024 | |
20/12/2420 December 2024 | |
08/11/248 November 2024 | Confirmation statement made on 2024-09-22 with no updates |
31/12/2331 December 2023 | Memorandum and Articles of Association |
31/12/2331 December 2023 | Resolutions |
31/12/2331 December 2023 | Resolutions |
22/12/2322 December 2023 | Accounts for a small company made up to 2022-12-31 |
20/12/2320 December 2023 | Registration of charge 061386070006, created on 2023-12-16 |
20/12/2320 December 2023 | Statement of company's objects |
18/12/2318 December 2023 | Registration of charge 061386070005, created on 2023-12-15 |
15/12/2315 December 2023 | Satisfaction of charge 061386070004 in full |
15/12/2315 December 2023 | Satisfaction of charge 061386070003 in full |
22/09/2322 September 2023 | Register(s) moved to registered office address 47-49 Charlotte Road London EC2A 3QT |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-22 with updates |
19/06/2319 June 2023 | Registration of charge 061386070004, created on 2023-06-16 |
27/04/2327 April 2023 | Previous accounting period extended from 2022-07-31 to 2022-12-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-03-05 with no updates |
06/03/236 March 2023 | Appointment of Mr Jonathan Paul Edward Temple as a director on 2023-03-06 |
30/01/2330 January 2023 | Registration of charge 061386070003, created on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/05/224 May 2022 | Termination of appointment of Jonathan Paul Edward Temple as a director on 2022-04-25 |
04/05/224 May 2022 | Appointment of Gemma Pawson as a secretary on 2022-04-25 |
04/05/224 May 2022 | Appointment of Simone Carter as a director on 2022-04-25 |
30/04/2230 April 2022 | Termination of appointment of Charlie John Garton-Jones as a secretary on 2022-04-25 |
30/04/2230 April 2022 | Registered office address changed from 4 st Anns Crescent Wandsworth SW18 2LR United Kingdom to 47-49 Charlotte Road London EC2A 3QT on 2022-04-30 |
30/04/2230 April 2022 | Appointment of Mr Jonathan Paul Edward Temple as a director on 2022-04-25 |
30/04/2230 April 2022 | Notification of N Family Holdings Ltd as a person with significant control on 2022-04-25 |
30/04/2230 April 2022 | Cessation of Edwina Sophia Angell-James as a person with significant control on 2022-04-25 |
30/04/2230 April 2022 | Termination of appointment of Edwina Sophia Angell-James as a director on 2022-04-25 |
29/04/2229 April 2022 | Appointment of Mr Philip Sunderland as a director on 2022-04-25 |
05/04/225 April 2022 | Satisfaction of charge 1 in full |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
13/03/1813 March 2018 | 31/07/17 TOTAL EXEMPTION FULL |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 4 ST. ANN'S CRESCENT LONDON SW18 2LR |
09/03/189 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWINA SOPHIA ANGELL-JAMES / 09/03/2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
31/03/1631 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
11/02/1611 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
01/04/151 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 061386070002 |
17/03/1517 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
17/03/1417 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
17/03/1417 March 2014 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM FLAT 4 4 ST ANNS CRESCENT LONDON SW18 2LR |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWINA SOPHIA ANGELL-JAMES / 05/03/2013 |
14/03/1314 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
07/03/127 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
09/03/119 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
09/03/119 March 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
08/03/118 March 2011 | SAIL ADDRESS CREATED |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
08/03/108 March 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWINA SOPHIA ANGELL-JAMES / 08/03/2010 |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
04/08/094 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
05/03/095 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
14/09/0714 September 2007 | NEW SECRETARY APPOINTED |
14/07/0714 July 2007 | SECRETARY RESIGNED |
05/04/075 April 2007 | REGISTERED OFFICE CHANGED ON 05/04/07 FROM: FLAT 4 ST ANNS CRESCENT LONDON SW18 2LR |
05/04/075 April 2007 | S80A AUTH TO ALLOT SEC 05/03/07 |
09/03/079 March 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08 |
05/03/075 March 2007 | 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