WEE ONES NURSERY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Cessation of N Family Holdings Ltd as a person with significant control on 2025-02-03

View Document

20/02/2520 February 2025 Notification of N Family Club Ltd as a person with significant control on 2025-02-03

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/12/2331 December 2023 Memorandum and Articles of Association

View Document

31/12/2331 December 2023 Resolutions

View Document

31/12/2331 December 2023 Resolutions

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

20/12/2320 December 2023 Registration of charge 061386070006, created on 2023-12-16

View Document

20/12/2320 December 2023 Statement of company's objects

View Document

18/12/2318 December 2023 Registration of charge 061386070005, created on 2023-12-15

View Document

15/12/2315 December 2023 Satisfaction of charge 061386070004 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 061386070003 in full

View Document

22/09/2322 September 2023 Register(s) moved to registered office address 47-49 Charlotte Road London EC2A 3QT

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

19/06/2319 June 2023 Registration of charge 061386070004, created on 2023-06-16

View Document

27/04/2327 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

06/03/236 March 2023 Appointment of Mr Jonathan Paul Edward Temple as a director on 2023-03-06

View Document

30/01/2330 January 2023 Registration of charge 061386070003, created on 2023-01-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/05/224 May 2022 Termination of appointment of Jonathan Paul Edward Temple as a director on 2022-04-25

View Document

04/05/224 May 2022 Appointment of Gemma Pawson as a secretary on 2022-04-25

View Document

04/05/224 May 2022 Appointment of Simone Carter as a director on 2022-04-25

View Document

30/04/2230 April 2022 Termination of appointment of Charlie John Garton-Jones as a secretary on 2022-04-25

View Document

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

View Document

30/04/2230 April 2022 Appointment of Mr Jonathan Paul Edward Temple as a director on 2022-04-25

View Document

30/04/2230 April 2022 Notification of N Family Holdings Ltd as a person with significant control on 2022-04-25

View Document

30/04/2230 April 2022 Cessation of Edwina Sophia Angell-James as a person with significant control on 2022-04-25

View Document

30/04/2230 April 2022 Termination of appointment of Edwina Sophia Angell-James as a director on 2022-04-25

View Document

29/04/2229 April 2022 Appointment of Mr Philip Sunderland as a director on 2022-04-25

View Document

05/04/225 April 2022 Satisfaction of charge 1 in full

View Document

12/11/2112 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

13/03/1813 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 4 ST. ANN'S CRESCENT LONDON SW18 2LR

View Document

09/03/189 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWINA SOPHIA ANGELL-JAMES / 09/03/2018

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/04/151 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061386070002

View Document

17/03/1517 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/03/1417 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM FLAT 4 4 ST ANNS CRESCENT LONDON SW18 2LR

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS EDWINA SOPHIA ANGELL-JAMES / 05/03/2013

View Document

14/03/1314 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

07/03/127 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

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

View Document

09/03/119 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

08/03/118 March 2011 SAIL ADDRESS CREATED

View Document

20/01/1120 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWINA SOPHIA ANGELL-JAMES / 08/03/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/08/094 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/07/0714 July 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: FLAT 4 ST ANNS CRESCENT LONDON SW18 2LR

View Document

05/04/075 April 2007 S80A AUTH TO ALLOT SEC 05/03/07

View Document

09/03/079 March 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/07/08

View Document

05/03/075 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information