BEXLEY MANOR NURSERY SCHOOL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
03/12/243 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
16/05/2416 May 2024 | Notification of Sai Children Centre Ltd as a person with significant control on 2023-11-30 |
16/05/2416 May 2024 | Termination of appointment of Murali Sivanandan as a director on 2024-05-15 |
03/01/243 January 2024 | Termination of appointment of John Waters as a director on 2023-11-30 |
03/01/243 January 2024 | Cessation of John Waters as a person with significant control on 2023-11-30 |
03/01/243 January 2024 | Termination of appointment of Jennifer Margaret Waters as a director on 2023-11-30 |
03/01/243 January 2024 | Cessation of Jennifer Margaret Waters as a person with significant control on 2023-11-30 |
03/01/243 January 2024 | Termination of appointment of John Waters as a secretary on 2023-11-30 |
12/12/2312 December 2023 | Appointment of Dr Kumaran Ratnasingham as a director on 2023-11-30 |
12/12/2312 December 2023 | Confirmation statement made on 2023-11-30 with updates |
12/12/2312 December 2023 | Appointment of Mr Murali Sivanandan as a director on 2023-11-30 |
12/12/2312 December 2023 | Director's details changed for Mr Murali Sivanandan on 2023-11-30 |
05/12/235 December 2023 | Registration of charge 046737600002, created on 2023-11-30 |
05/12/235 December 2023 | Registration of charge 046737600001, created on 2023-11-30 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2023-07-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
22/09/2222 September 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-21 with no updates |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/10/1924 October 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES |
07/11/187 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN WATERS / 31/08/2018 |
19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET WATERS / 31/08/2018 |
19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET WATERS / 31/08/2018 |
19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATERS / 31/08/2018 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WATERS |
22/02/1822 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER MARGARET WATERS |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
17/10/1717 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
27/10/1627 October 2016 | 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 |
23/02/1623 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
14/10/1514 October 2015 | 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 |
06/03/156 March 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
15/10/1415 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 |
24/02/1424 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
18/10/1318 October 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 |
27/02/1327 February 2013 | Annual return made up to 21 February 2013 with full list of shareholders |
13/11/1213 November 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 |
21/02/1221 February 2012 | Annual return made up to 21 February 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
01/03/111 March 2011 | Annual return made up to 21 February 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
01/03/101 March 2010 | Annual return made up to 21 February 2010 with full list of shareholders |
01/03/101 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLLR JOHN WATERS / 28/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLLR JOHN WATERS / 28/02/2010 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET WATERS / 28/02/2010 |
09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
07/04/097 April 2009 | VARYING SHARE RIGHTS AND NAMES |
10/03/0910 March 2009 | RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATERS / 07/01/2009 |
19/01/0919 January 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN WATERS / 07/01/2009 |
19/01/0919 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER WATERS / 07/01/2009 |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS |
29/10/0729 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
12/03/0712 March 2007 | RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS |
14/11/0614 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
21/02/0621 February 2006 | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 |
03/03/053 March 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
14/10/0414 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 |
09/03/049 March 2004 | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/07/04 |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | DIRECTOR RESIGNED |
10/03/0310 March 2003 | SECRETARY RESIGNED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED |
10/03/0310 March 2003 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: 10 OVERCLIFFE GRAVESEND KENT DA11 0EF |
21/02/0321 February 2003 | 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