AMANDA'S PRECIOUS BUBBLES DAY 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
16/07/1716 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, NO UPDATES

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE WILLIAMS

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS AMANDA BARRETT

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/12/157 December 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA BARRETT

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MRS LOUISE JADE WILLIAMS

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2012

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/06/1522 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA BARRETT / 01/04/2015

View Document

01/05/151 May 2015 Annual return made up to 30 October 2014 with full list of shareholders

View Document

12/11/1412 November 2014 DISS40 (DISS40(SOAD))

View Document

11/11/1411 November 2014 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

26/11/1326 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 FIRST GAZETTE

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

27/02/1327 February 2013 Annual return made up to 30 October 2012 with full list of shareholders

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM NO 2 THE BODNETTS PLANTATION LANE HOPWAS TAMWORTH STAFFORDSHIRE B78 3AU

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/03/1223 March 2012 Annual return made up to 30 October 2011 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE WILLIAMS / 13/08/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual return made up to 30 October 2010 with full list of shareholders

View Document

28/05/1128 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/117 April 2011 DIRECTOR APPOINTED AMANDA JAYNE WILLIAMS

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBERTS

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR AMANDA WILLIAMS

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED FRANCES ROBERTS

View Document

26/02/1026 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

11/02/1011 February 2010 Annual return made up to 30 October 2009 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCIS ROBERTS

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM C/O DNA BUSINESS CONSULTANTS 5A HIGH STREET BROMSGROVE WORCESTERSHIRE B61 8AJ

View Document

15/06/0915 June 2009 DIRECTOR APPOINTED AMANDA WILLIAMS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID ROBERTS

View Document

21/03/0921 March 2009 DIRECTOR APPOINTED FRANCIS ROBERTS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED DAVID JOHN ROBERTS

View Document

04/11/084 November 2008 APPOINTMENT TERMINATE, DIRECTOR ADERYN HURWORTH LOGGED FORM

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED DIRECTOR ADERYN HURWORTH

View Document

30/10/0830 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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