HAPPY DAYS NURSERY (BROADMEADOW) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/06/254 June 2025 | Confirmation statement made on 2025-05-26 with updates |
02/05/252 May 2025 | Appointment of Mr Shoaib Arshid as a director on 2025-04-30 |
02/05/252 May 2025 | Registered office address changed from The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS United Kingdom to Index House St. Georges Lane Ascot SL5 7ET on 2025-05-02 |
02/05/252 May 2025 | Termination of appointment of Julie Anna Hibberd as a director on 2025-04-30 |
02/05/252 May 2025 | Termination of appointment of Sally Ellen Ellsworth as a secretary on 2025-04-30 |
02/05/252 May 2025 | Termination of appointment of Sally Ellen Ellsworth as a director on 2025-04-30 |
02/05/252 May 2025 | Cessation of Julie Anna Hibberd as a person with significant control on 2025-04-30 |
02/05/252 May 2025 | Cessation of Sally Ellen Ellsworth as a person with significant control on 2025-04-30 |
02/05/252 May 2025 | Cessation of David Ellsworth as a person with significant control on 2025-04-30 |
02/05/252 May 2025 | Notification of Healthaxon Group Limited as a person with significant control on 2025-04-30 |
02/05/252 May 2025 | Director's details changed for Mr Shoaib Arshid on 2025-05-02 |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-03-31 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/11/231 November 2023 | Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-01 |
16/08/2316 August 2023 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-26 with 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 |
05/07/215 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 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/10/1914 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE ANNA HIBBERD |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY ELLEN ELLSWORTH |
10/07/1710 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ELLSWORTH |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
15/06/1715 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE JUBBLY KOPINSKI / 02/06/2017 |
18/05/1718 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ELLEN ELLSWORTH / 06/04/2017 |
16/05/1716 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ELLEN ELLSWORTH / 16/05/2017 |
06/04/176 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ELLEN ELLSWORTH / 06/04/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/06/1624 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
11/12/1211 December 2012 | DIRECTOR APPOINTED MRS ZOE JUBBLY KOPINSKI |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/07/1216 July 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
06/06/116 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
23/05/1123 May 2011 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY VAN-GILS |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/08/0912 August 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | DIRECTOR APPOINTED MRS HAYLEY VAN-GILS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 26/05/08; NO CHANGE OF MEMBERS |
14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/09/0728 September 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
25/09/0725 September 2007 | NEW SECRETARY APPOINTED |
25/09/0725 September 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/06/074 June 2007 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
04/06/074 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
28/03/0728 March 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
28/03/0728 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/03/0728 March 2007 | REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 1A COURTENAY PARK NEWTON ABBOTT DEVON TQ12 2H |
27/07/0627 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
13/09/0513 September 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
03/06/043 June 2004 | SECRETARY RESIGNED |
26/05/0426 May 2004 | 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