BUSY LITTLE BEES NURSERY (SHIRLEY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-18 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
20/08/2420 August 2024 | Notification of Attivo Ltd as a person with significant control on 2024-08-20 |
20/08/2420 August 2024 | Cessation of Busy Little Bees Nursery (Hall Green) Limited as a person with significant control on 2024-08-20 |
16/08/2416 August 2024 | Second filing of Confirmation Statement dated 2024-07-18 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-18 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/09/2318 September 2023 | Total exemption full accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Appointment of Miss Rebecca Sonia Theresa Lambeth as a director on 2022-02-28 |
10/12/2110 December 2021 | Appointment of Mrs Marcella Long as a director on 2021-12-08 |
10/12/2110 December 2021 | Appointment of Mr Stefan Clarence Long as a director on 2021-12-08 |
10/12/2110 December 2021 | Termination of appointment of Jacqueline Davies as a director on 2021-12-08 |
24/11/2124 November 2021 | Satisfaction of charge 058809670003 in full |
24/11/2124 November 2021 | Satisfaction of charge 058809670005 in full |
20/07/2120 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES |
09/07/209 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058809670004 |
01/04/201 April 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 058809670005 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
02/07/192 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/10/1810 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DAVIES / 10/10/2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
04/07/184 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES |
27/07/1727 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/07/1727 July 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058809670002 |
21/07/1721 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 058809670004 |
28/04/1728 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 058809670003 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/07/169 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 058809670002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/07/1528 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/09/1423 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE DAVIES / 23/09/2014 |
23/07/1423 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DAVIES / 23/07/2013 |
23/07/1323 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/08/127 August 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/08/1122 August 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
12/10/1012 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
31/08/1031 August 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE PORTEOUS / 06/07/2010 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
05/05/095 May 2009 | APPOINTMENT TERMINATED SECRETARY DUNCAN PORTEOUS |
08/09/088 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
08/09/078 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/08/0716 August 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
06/07/076 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
08/12/068 December 2006 | REGISTERED OFFICE CHANGED ON 08/12/06 FROM: 34 SHEAF LANE SHELDON BIRMINGHAM WEST MIDLANDS B26 3HD |
01/09/061 September 2006 | NEW SECRETARY APPOINTED |
24/08/0624 August 2006 | NEW DIRECTOR APPOINTED |
23/08/0623 August 2006 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 |
23/08/0623 August 2006 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: WHARF LODGE, 112 MANSFIELD ROAD CHESTER GREEN DERBY DERBYSHIRE DE1 3RA |
26/07/0626 July 2006 | DIRECTOR RESIGNED |
26/07/0626 July 2006 | SECRETARY RESIGNED |
19/07/0619 July 2006 | 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