DAYDREAMS 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
10/09/2510 September 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

07/05/257 May 2025 Termination of appointment of Sally Louise Green as a director on 2025-04-23

View Document

07/05/257 May 2025 Notification of Mra Home Improvements Ltd as a person with significant control on 2025-04-23

View Document

07/05/257 May 2025 Termination of appointment of Jenny Catherine Green as a director on 2025-04-23

View Document

07/05/257 May 2025 Appointment of Mr Mark Richard Ashton as a director on 2025-04-23

View Document

07/05/257 May 2025 Appointment of Mrs Laura Jane Ashton as a director on 2025-04-23

View Document

07/05/257 May 2025 Cessation of Susan Catherine Dyson as a person with significant control on 2025-04-23

View Document

07/05/257 May 2025 Termination of appointment of Susan Catherine Dyson as a director on 2025-04-23

View Document

07/05/257 May 2025 Cessation of Sally Louise Green as a person with significant control on 2025-04-23

View Document

07/05/257 May 2025 Cessation of Jenny Catherine Green as a person with significant control on 2025-04-23

View Document

06/05/256 May 2025 Registration of charge 063425320001, created on 2025-04-23

View Document

04/10/244 October 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Director's details changed for Sally Louise Green on 2023-09-18

View Document

20/09/2320 September 2023 Termination of appointment of Susan Catherine Dyson as a secretary on 2023-09-20

View Document

20/09/2320 September 2023 Change of details for Sally Louise Green as a person with significant control on 2023-09-18

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

20/09/2320 September 2023 Secretary's details changed for Mrs Susan Catherine Dyson on 2023-09-18

View Document

20/09/2320 September 2023 Director's details changed for Mrs Susan Catherine Dyson on 2023-09-18

View Document

20/09/2320 September 2023 Director's details changed for Jenny Catherine Green on 2023-09-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-08-31

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

14/02/1814 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

12/12/1612 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/09/151 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNY CATHERINE GREEN / 01/01/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/11/1411 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 SECRETARY'S CHANGE OF PARTICULARS / SUSAN CATHERINE DAGNALL / 01/08/2013

View Document

12/09/1312 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE DAGNALL / 01/08/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/10/1225 October 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/08/1122 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/107 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY LOUISE GREENHURST / 14/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CATHERINE DAGNALL / 14/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNY CATHERINE GREEN / 14/08/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/10/0928 October 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 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