BP DAY NURSERY LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/01/2521 January 2025 Final Gazette dissolved following liquidation

View Document

21/10/2421 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/08/2427 August 2024 Liquidators' statement of receipts and payments to 2024-08-01

View Document

04/10/234 October 2023 Liquidators' statement of receipts and payments to 2023-08-01

View Document

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

View Accounts

14/12/2014 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

09/03/209 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

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

View Accounts

02/11/182 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

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

View Accounts

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MRS BINDIYA PATEL / 15/04/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / BINDIYA PATEL / 15/04/2018

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

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

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

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

View Accounts

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / BINDIYA PATEL / 31/03/2016

View Document

17/09/1517 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

17/09/1517 September 2015 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

29/07/1529 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / BINDIYA PATEL / 01/07/2015

View Document

06/07/156 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091413180001

View Document

22/07/1422 July 2014 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