FIRST CLASS NURSERY (KIDDERMINSTER) LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

01/10/241 October 2024 Accounts for a small company made up to 2024-03-31

View Document

29/07/2429 July 2024 Accounts for a small company made up to 2023-03-31

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-03-31

View Document

12/07/2312 July 2023 Termination of appointment of Michael Peter Higley as a director on 2023-06-19

View Document

11/07/2311 July 2023 Appointment of Mrs Lindsay Marguerite Ann Sartori as a director on 2023-06-19

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2021-03-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

10/03/2010 March 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR MICHAEL PETER HIGLEY

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROSEMARIE LARGE

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDA MCMILLAN

View Document

07/01/207 January 2020 DIRECTOR APPOINTED MR SIMON ROBERT HILL

View Document

07/01/207 January 2020 CESSATION OF LINDA BEATRICE MCMILLAN AS A PSC

View Document

07/01/207 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WORCESTER YMCA

View Document

14/08/1914 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE BEATRICE MCMILLAN / 04/01/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MS LYNNE BEATRICE MCMILLAN / 04/01/2019

View Document

10/09/1810 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

12/01/1812 January 2018 30/04/17 AUDITED ABRIDGED

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/02/1612 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/03/1511 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

30/05/1430 May 2014 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

11/02/1411 February 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