1ST CLASS DAY NURSERY LIMITED

Company Documents

DateDescription
29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM
PO BOX B72 1TU
STATION HOUSE MIDLAND DRIVE
SUTTON COLDFIELD
WEST MIDLANDS
B72 1TU
ENGLAND

View Document

21/08/1821 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

21/08/1821 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/08/1821 August 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM
C/O FERNDOWN FIRST SCHOOL MOUNTBATTEN DRIVE
FERNDOWN
BH22 9FB
ENGLAND

View Document

01/05/181 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM
4 OAK GREEN WAY
BITTERNE
SOUTHAMPTON
HAMPSHIRE
SO18 2EE
ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

28/12/1628 December 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR DAVID MARK DEADMAN

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JILLIAN ANGELL

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ANGELL

View Document

06/08/156 August 2015 SECOND FILING WITH MUD 07/04/15 FOR FORM AR01

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEFFREY ANGELL / 08/07/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILLIAN LOUISE ANGELL / 26/06/2015

View Document

23/04/1523 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/02/1526 February 2015 DIRECTOR APPOINTED MR PAUL JEFFREY ANGELL

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/06/133 June 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

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

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

20/07/1120 July 2011 07/04/11 STATEMENT OF CAPITAL GBP 100

View Document

12/07/1112 July 2011 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

07/04/117 April 2011 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