SUTTON NURSERY SCHOOL LIMITED

Company Documents

DateDescription
09/10/189 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/181 October 2018 APPLICATION FOR STRIKING-OFF

View Document

16/08/1816 August 2018 REGISTERED OFFICE CHANGED ON 16/08/2018 FROM 25 BEDFORD DRIVE SUTTON COLDFIELD B75 6AU ENGLAND

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM COFIELD ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5SD

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

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

View Accounts

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 01/11/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/11/144 November 2014 01/11/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/11/134 November 2013 01/11/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/11/125 November 2012 01/11/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/11/113 November 2011 01/11/11 NO MEMBER LIST

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES GUINANE

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/11/103 November 2010 01/11/10 NO MEMBER LIST

View Document

13/11/0913 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 01/11/09 NO MEMBER LIST

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PATRICK GUINANE / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNCAN GILES / 12/11/2009

View Document

21/01/0921 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

18/12/0818 December 2008 ANNUAL RETURN MADE UP TO 01/11/08

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

26/11/0726 November 2007 ANNUAL RETURN MADE UP TO 01/11/07

View Document

26/11/0726 November 2007 SECRETARY RESIGNED

View Document

26/11/0726 November 2007 NEW SECRETARY APPOINTED

View Document

05/01/075 January 2007 ANNUAL RETURN MADE UP TO 01/11/06

View Document

20/12/0620 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/11/0511 November 2005 ANNUAL RETURN MADE UP TO 01/11/05

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

11/11/0411 November 2004 ANNUAL RETURN MADE UP TO 01/11/04

View Document

13/02/0413 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/11/0318 November 2003 ANNUAL RETURN MADE UP TO 01/11/03

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

14/11/0214 November 2002 ANNUAL RETURN MADE UP TO 01/11/02

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

16/11/0116 November 2001 ANNUAL RETURN MADE UP TO 01/11/01

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 ANNUAL RETURN MADE UP TO 01/11/00

View Document

23/12/9923 December 1999 ANNUAL RETURN MADE UP TO 01/11/99

View Document

04/12/994 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/11/9818 November 1998 ANNUAL RETURN MADE UP TO 01/11/98

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

07/11/977 November 1997 ANNUAL RETURN MADE UP TO 01/11/97

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

26/11/9626 November 1996 ANNUAL RETURN MADE UP TO 01/11/96

View Document

24/11/9524 November 1995 ANNUAL RETURN MADE UP TO 01/11/95

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

03/01/953 January 1995 COMPANY NAME CHANGED NEW OSCOTT NURSERY SCHOOL LIMITE D CERTIFICATE ISSUED ON 04/01/95

View Document

14/11/9414 November 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

30/10/9430 October 1994 ANNUAL RETURN MADE UP TO 01/11/94

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/11/9317 November 1993 ANNUAL RETURN MADE UP TO 01/11/93

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 SECRETARY RESIGNED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

12/05/9312 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/922 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/922 November 1992 ANNUAL RETURN MADE UP TO 01/11/92

View Document

24/06/9224 June 1992 AUDITOR'S RESIGNATION

View Document

22/05/9222 May 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

14/11/9114 November 1991 ANNUAL RETURN MADE UP TO 01/11/91

View Document

20/06/9120 June 1991 ANNUAL RETURN MADE UP TO 05/11/90

View Document

03/04/913 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

03/04/913 April 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

03/04/913 April 1991 ANNUAL RETURN MADE UP TO 05/01/89

View Document

11/01/9011 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

11/01/9011 January 1990 ANNUAL RETURN MADE UP TO 01/11/89

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: NEW OSCOTT FIRST SCHOOL MARKHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6QR

View Document

01/02/891 February 1989 ANNUAL RETURN MADE UP TO 01/12/88

View Document

01/02/891 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

29/06/8829 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

13/05/8813 May 1988 ANNUAL RETURN MADE UP TO 20/11/86

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

14/04/8814 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/8814 April 1988 ANNUAL RETURN MADE UP TO 22/11/87

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

08/10/878 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/08/84

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