BRIGHT BUTTONS NURSERY LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/04/2513 April 2025 Final Gazette dissolved following liquidation

View Document

13/01/2513 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

30/05/2430 May 2024 Registered office address changed from Fanshaw House Fanshaw Street London N1 6HX to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2024-05-30

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Appointment of a voluntary liquidator

View Document

13/05/2413 May 2024 Resolutions

View Document

13/05/2413 May 2024 Statement of affairs

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

15/03/1815 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOSEPH SMITH / 01/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL DAVY / 01/01/2018

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

08/04/168 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/04/1510 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/04/1411 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

10/04/1310 April 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/12/1214 December 2012 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

13/04/1213 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

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