FIRST STEPS CHILDREN'S NURSERY (ST EDWARDS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

05/03/255 March 2025 Accounts for a dormant company made up to 2025-01-25

View Document

15/01/2515 January 2025 Current accounting period extended from 2025-01-25 to 2025-01-26

View Document

19/06/2419 June 2024 Accounts for a dormant company made up to 2024-01-27

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

07/11/237 November 2023 Appointment of Ms Irene Louise Kirkman as a director on 2023-10-28

View Document

07/11/237 November 2023 Termination of appointment of Helen Rita Wiseman as a director on 2023-10-28

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-01-28

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

03/11/213 November 2021 Accounts for a dormant company made up to 2021-01-23

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

15/10/1915 October 2019 FULL ACCOUNTS MADE UP TO 26/01/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MRS HEATHER ADELE RICHARDSON

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MRS HELEN RITA WISEMAN

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DUBOIS

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR VIVIAN STANLEY WOODELL

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 27/01/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

01/11/161 November 2016 SECRETARY APPOINTED MR EDWARD GEOFFREY PARKER

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 2ND FLOOR GROVE HOUSE 774-780 WILMSLOW ROAD DIDSBURY MANCHESTER GREATER MANCHESTER M20 2DR

View Document

20/09/1620 September 2016 CURRSHO FROM 31/01/2017 TO 25/01/2017

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR PETER MARK DUBOIS

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED EDWARD GEOFFREY PARKER

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GOULD

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GOULD

View Document

13/09/1613 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085277690001

View Document

21/06/1621 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/06/1516 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/06/1416 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/11/137 November 2013 CURRSHO FROM 31/05/2014 TO 31/01/2014

View Document

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085277690001

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED MRS DEBORAH GOULD

View Document

14/05/1314 May 2013 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