SUTTON TOTS DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-17 with no updates |
| 25/06/2425 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 24/05/2424 May 2024 | Registered office address changed from C/O Cbasadofsky Princes House Wright Street Hull HU2 8HX England to Princes House Wright Street Hull HU2 8HX on 2024-05-24 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-03-17 with no updates |
| 04/08/234 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
| 11/11/2211 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/05/2021 May 2020 | 31/03/20 UNAUDITED ABRIDGED |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES |
| 25/07/1925 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES |
| 20/08/1820 August 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
| 25/10/1725 October 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | APPOINTMENT TERMINATED, SECRETARY MALCOLM PEARSON |
| 22/12/1622 December 2016 | REGISTERED OFFICE CHANGED ON 22/12/2016 FROM C/O DUTTON MOORE ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RS |
| 22/12/1622 December 2016 | DIRECTOR APPOINTED MRS REBECCA ELIZABETH PUCKERING-JACKSON |
| 22/12/1622 December 2016 | DIRECTOR APPOINTED MRS IRENA PUCKERING |
| 22/12/1622 December 2016 | APPOINTMENT TERMINATED, DIRECTOR JOANNE PEARSON |
| 22/12/1622 December 2016 | APPOINTMENT TERMINATED, DIRECTOR REBECCA JACKSON |
| 25/08/1625 August 2016 | DIRECTOR APPOINTED MRS REBECCA JACKSON |
| 30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 05/04/165 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/05/1511 May 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/04/147 April 2014 | REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O DUTTON MOORE ALDGATE HOUSE 1-4 MARKET PLACE HULL EAST YORKSHIRE HU1 1RA UNITED KINGDOM |
| 07/04/147 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
| 09/01/149 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 057471520001 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
| 23/01/1323 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PEARSON / 22/01/2013 |
| 22/01/1322 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / MALCOLM IAN PEARSON / 22/01/2013 |
| 09/10/129 October 2012 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM 6 SILVER STREET HULL EAST YORKSHIRE HU1 1JA |
| 10/07/1210 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/04/1212 April 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
| 24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 03/05/113 May 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
| 02/12/102 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNE PEARSON / 17/03/2010 |
| 19/04/1019 April 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
| 26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/04/096 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
| 27/12/0827 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 26/03/0826 March 2008 | RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 10/04/0710 April 2007 | RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS |
| 17/03/0617 March 2006 | 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