PEEPO DAY NURSERY (SOLIHULL) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewTermination of appointment of John Hoban as a director on 2025-08-08

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-09 with updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

20/09/2320 September 2023 Appointment of Mr Colin James Anderton as a director on 2023-09-18

View Document

20/09/2320 September 2023 Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/01/2318 January 2023

View Document

26/10/2226 October 2022

View Document

26/10/2226 October 2022

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

07/12/217 December 2021 Termination of appointment of Bernadette Hoban as a secretary on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Pinesh Mehta as a director on 2021-12-01

View Document

25/10/2125 October 2021 Resolutions

View Document

25/10/2125 October 2021 Memorandum and Articles of Association

View Document

25/10/2125 October 2021 Resolutions

View Document

10/08/2110 August 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

29/07/2129 July 2021 Satisfaction of charge 085229030002 in full

View Document

29/07/2129 July 2021 Satisfaction of charge 085229030001 in full

View Document

01/04/211 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

27/12/1727 December 2017 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN WHITE / 06/12/2016

View Document

27/12/1727 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SHERRINE WHITE / 06/12/2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN WHITE / 06/12/2016

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERRINE WHITE / 06/12/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM MICHAEL HEAVEN & ASSOCS LTD QUADRANT COURT 48 CALTHORPE ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TH

View Document

25/05/1625 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/05/1512 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085229030002

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED MR BENJAMIN WHITE

View Document

27/06/1327 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085229030001

View Document

10/05/1310 May 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

09/05/139 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