BIZZY KIDZ 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
22/04/2522 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/07/2418 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/09/2312 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/05/239 May 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/06/2116 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/09/2028 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE AUSTIN-HARE / 01/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MRS NICOLA AUSTIN-HARE / 01/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MISS ALICE WISHART / 01/06/2018

View Document

20/06/1820 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE WISHART / 01/06/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 REGISTERED OFFICE CHANGED ON 27/12/2017 FROM 10 TILFORD GARDENS STAPLEFORD NOTTINGHAM NG9 7FJ ENGLAND

View Document

04/12/174 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061735450002

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061735450001

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS ALICE WISHART / 01/02/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE AUSTIN-HARE / 01/02/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE WISHART / 01/02/2016

View Document

17/05/1617 May 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM OAK TREE STABLES 309 HIGH ROAD CHILWELL, BEESTON NOTTINGHAM NG9 5DL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE AUSTIN-HARE / 01/02/2015

View Document

10/04/1510 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/04/1428 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JAYNE AUSTIN-HARE / 01/06/2013

View Document

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

View Accounts

24/01/1424 January 2014 01/04/12 STATEMENT OF CAPITAL GBP 100

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

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

View Accounts

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHNSON

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MRS NICOLA JAYNE AUSTIN-HARE

View Document

03/05/123 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/02/125 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/04/1115 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/05/1011 May 2010 COMPANY NAME CHANGED LIME AUDIT LIMITED CERTIFICATE ISSUED ON 11/05/10

View Document

11/05/1011 May 2010 CHANGE OF NAME 04/05/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ALAN JOHNSON / 20/03/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS ALICE WISHART / 20/03/2010

View Document

26/04/1026 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 36 MOUNTBATTEN WAY BEESTON NOTTINGHAM NG9 6NG

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE JOHNSON / 27/05/2008

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALICE WISHART / 27/05/2008

View Document

28/05/0828 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALICE WISHART / 27/05/2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 57 MOUNTBATTEN WAY, BEESTON NOTTINGHAM NOTTINGHAMSHIRE NG9 6NG

View Document

05/09/075 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/08/0731 August 2007 COMPANY NAME CHANGED C & A CONSULTING LIMITED CERTIFICATE ISSUED ON 31/08/07

View Document

08/05/078 May 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED C & A CONSULTANCY LIMITED CERTIFICATE ISSUED ON 23/04/07

View Document

20/03/0720 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


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