PETER RABBIT DAY NURSERY LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
20/02/2520 February 2025 | Unaudited abridged accounts made up to 2024-02-27 |
21/11/2421 November 2024 | Previous accounting period shortened from 2024-02-25 to 2024-02-24 |
01/07/241 July 2024 | Unaudited abridged accounts made up to 2023-02-27 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-21 with no updates |
27/02/2427 February 2024 | Annual accounts for year ending 27 Feb 2024 |
20/02/2420 February 2024 | Previous accounting period shortened from 2023-02-26 to 2023-02-25 |
24/11/2324 November 2023 | Previous accounting period shortened from 2023-02-27 to 2023-02-26 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
27/02/2327 February 2023 | Annual accounts for year ending 27 Feb 2023 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-02-27 |
29/11/2229 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
20/11/2220 November 2022 | Previous accounting period extended from 2022-02-20 to 2022-02-28 |
27/02/2227 February 2022 | Annual accounts for year ending 27 Feb 2022 |
12/12/2112 December 2021 | Unaudited abridged accounts made up to 2021-02-27 |
20/05/2120 May 2021 | 27/02/20 UNAUDITED ABRIDGED |
06/05/216 May 2021 | CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
20/02/2120 February 2021 | CURRSHO FROM 21/02/2020 TO 20/02/2020 |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
21/03/2021 March 2020 | 28/02/19 UNAUDITED ABRIDGED |
27/02/2027 February 2020 | Annual accounts for year ending 27 Feb 2020 |
22/11/1922 November 2019 | PREVSHO FROM 22/02/2019 TO 21/02/2019 |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM C/0 NORMAN ELLIOTT & CO ACCOUNTANTS 18 BACHELORS WALK LISBURN BT28 1XJ |
02/04/192 April 2019 | REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 40 RAILWAY STREET LISBURN BT28 1XP NORTHERN IRELAND |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/12/1831 December 2018 | 28/02/18 UNAUDITED ABRIDGED |
13/04/1813 April 2018 | 28/02/17 UNAUDITED ABRIDGED |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
21/11/1721 November 2017 | PREVSHO FROM 23/02/2017 TO 22/02/2017 |
04/04/174 April 2017 | Annual accounts small company total exemption made up to 29 February 2016 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/02/1724 February 2017 | CURRSHO FROM 24/02/2016 TO 23/02/2016 |
25/11/1625 November 2016 | PREVSHO FROM 25/02/2016 TO 24/02/2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
10/03/1610 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
25/02/1625 February 2016 | CURRSHO FROM 26/02/2015 TO 25/02/2015 |
25/11/1525 November 2015 | PREVSHO FROM 27/02/2015 TO 26/02/2015 |
10/03/1510 March 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
08/02/158 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
28/11/1428 November 2014 | PREVSHO FROM 28/02/2014 TO 27/02/2014 |
30/04/1430 April 2014 | 01/03/13 STATEMENT OF CAPITAL GBP 100 |
30/04/1430 April 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
30/04/1430 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA CAMILLE COULTER / 01/03/2013 |
30/04/1430 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / NATASHA CAMILLE COULTER / 03/03/2013 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
12/03/1312 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
05/03/125 March 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/04/114 April 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
10/03/1010 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA CAMILLE COULTER / 09/02/2010 |
26/02/1026 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
26/02/1026 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL KEITH WILLIAM FERSON / 09/02/2010 |
03/03/093 March 2009 | CHANGE OF DIRS/SEC |
03/03/093 March 2009 | CHANGE OF DIRS/SEC |
03/03/093 March 2009 | CHANGE OF DIRS/SEC |
10/02/0910 February 2009 | 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