PENDLE COURT 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
15/11/2415 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

09/06/239 June 2023 Termination of appointment of Craig Wilkinson as a secretary on 2023-06-08

View Document

11/04/2311 April 2023 Secretary's details changed for Mr Craig Wilkinson on 2022-10-14

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

04/11/224 November 2022 Registered office address changed from 2 Harpers Lane Fence Burnley Lancashire BB12 9PD to Higham Hall Barn Higham Hall Road Higham Burnley BB12 9EU on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Lomeshaye Vilage Day Nursery Holdings Ltd as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Director's details changed for Mrs Louise Wilkinson on 2022-11-04

View Document

04/11/224 November 2022 Registered office address changed from Higham Hall Barn Higham Hall Road Higham Burnley BB12 9EU England to Higham Hall Barn Higham Hall Road Higham Burnley BB12 9EU on 2022-11-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

14/09/2014 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

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

View Accounts

12/03/1912 March 2019 COMPANY NAME CHANGED LOMESHAYE VILLAGE DAY NURSERY LIMITED CERTIFICATE ISSUED ON 12/03/19

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

01/12/151 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

12/12/1412 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/11/1427 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041053020002

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/12/135 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/11/1216 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/11/1118 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/11/109 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE WILKINSON / 01/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 March 2009

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR FIONA MCHUGH

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM STANLEY HOUSE, PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5RW

View Document

06/06/096 June 2009 DIRECTOR APPOINTED LOUISE WILKINSON

View Document

06/06/096 June 2009 SECRETARY APPOINTED CRAIG ROBERT WILKINSON

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL MCHUGH

View Document

14/04/0914 April 2009 PREVSHO FROM 30/04/2009 TO 31/03/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 2C PHOENIX PARK BLAKEWATER ROAD BLACKBURN LANCASHIRE BB1 5RW

View Document

08/11/068 November 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 30/04/06

View Document

28/09/0628 September 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

12/11/0512 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: TURNER ROAD LOMESHAYE VILLAGE NELSON LANCASHIRE BB9 7DR

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

17/11/0417 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: TURNER ROAD LOMESHAYE VILLAGE NELSON LANCASHIRE BB9 7DR

View Document

17/12/0317 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0317 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0329 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

07/03/037 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0327 February 2003 COMPANY NAME CHANGED RUFF & TUMBLE LIMITED CERTIFICATE ISSUED ON 27/02/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 COMPANY NAME CHANGED FIELDBERRY LIMITED CERTIFICATE ISSUED ON 23/02/01

View Document

31/01/0131 January 2001 £ NC 100/10000 03/01/01

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 NEW SECRETARY APPOINTED

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

31/01/0131 January 2001 REGISTERED OFFICE CHANGED ON 31/01/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

31/01/0131 January 2001 NC INC ALREADY ADJUSTED 03/01/01

View Document

31/01/0131 January 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 ALTER MEMORANDUM 03/01/01

View Document

10/11/0010 November 2000 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