JUST FOR STARTERS DAY 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
04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

31/05/2531 May 2025 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

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

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

View Accounts

31/05/2031 May 2020 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

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTELLE ANNETTE AUGUST BARKER THOMAS / 16/08/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH JANE JERVIS

View Document

15/08/1915 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2019

View Document

15/08/1915 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN TIMOTHY BLACHER

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR JENNIFER RENTELL

View Document

21/07/1921 July 2019 DIRECTOR APPOINTED MRS ESTELLE ANNETTE AUGUST BARKER THOMAS

View Document

03/04/193 April 2019 DIRECTOR APPOINTED MRS DEBORAH JANE JERVIS

View Document

20/11/1820 November 2018 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

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY GORDON ROWLEY

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, SECRETARY GORDON ROWLEY

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM MAGNOLIA COTTAGE 114 CLARENCE ROAD FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4AU

View Document

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

View Accounts

22/11/1622 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

21/11/1521 November 2015 31/08/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / GLADYS MAUREEN EDGE / 05/08/2015

View Document

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARY RENTELL / 05/08/2015

View Document

25/02/1525 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN HALES

View Document

03/11/143 November 2014 31/08/14 TOTAL EXEMPTION FULL

View Document

08/10/148 October 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

05/12/135 December 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

14/08/1314 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

08/03/138 March 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

16/11/1116 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/09/1015 September 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

26/11/0926 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

12/08/0812 August 2008 RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/07/0226 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

09/11/989 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

12/08/9712 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

20/12/9620 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS

View Document

05/08/965 August 1996 REGISTERED OFFICE CHANGED ON 05/08/96 FROM: FOUR OAKS SCHOOL COMPLEX RUSSELL BANK ROAD FOUR OAKS, SUTTON COLDFIELD WEST MIDLANDS B74

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

26/07/9526 July 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

15/08/9415 August 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/08/9415 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

25/07/9325 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 REGISTERED OFFICE CHANGED ON 25/07/93 FROM: BLACKTHORN HOUSE MARY ANN STREET ST.PAUL'S SQUARE BIRMINGHAM B3 1RL

View Document

25/07/9325 July 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 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