PLAY AND LEARN NURSERIES LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

26/09/2326 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 Application to strike the company off the register

View Document

14/09/2314 September 2023 Micro company accounts made up to 2023-05-31

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

24/08/2324 August 2023 Registered office address changed from St. Martins School Grounds Ross Road Hereford HR2 7RJ United Kingdom to 10 Pentwyn Avenue Hereford HR2 7LB on 2023-08-24

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/04/233 April 2023 Current accounting period extended from 2023-04-05 to 2023-05-31

View Document

15/09/2215 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MILLER / 07/08/2018

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

07/08/187 August 2018 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE MILLER / 07/08/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM ST MARTINS SCHOOL GROUNDS ROSS ROAD HEREFORD HEREFORDSHIRE HR2 7HP

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH TERESA BLOMLEY

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

17/08/1517 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

17/08/1517 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MILLER / 15/10/2014

View Document

17/08/1517 August 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE MILLER / 15/10/2014

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

08/12/148 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/08/1411 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/08/1312 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

13/08/1213 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

16/08/1116 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH TERESA BLOMLEY / 07/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE MILLER / 07/08/2010

View Document

09/08/109 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/08/0928 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

05/10/075 October 2007 RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: COVAL CROSS KEYS WITHINGTON HEREFORD HR1 3NT

View Document

09/09/039 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: DINHAM, RYELANDS STREET WHITECROSS HEREFORD HEREFORDSHIRE HR4 0LA

View Document

17/12/0217 December 2002 COMPANY NAME CHANGED HAPPY HANDS NURSERIES LIMITED CERTIFICATE ISSUED ON 17/12/02

View Document

30/08/0230 August 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 05/04/03

View Document

14/08/0214 August 2002 NEW DIRECTOR APPOINTED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 SECRETARY RESIGNED

View Document

09/08/029 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 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