THE FLEDGLINGS 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
27/05/2527 May 2025 Confirmation statement made on 2025-05-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Accounts for a small company made up to 2023-09-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

13/05/2413 May 2024 Director's details changed for Brendan Anthony Hughes on 2024-03-20

View Document

07/05/247 May 2024 Satisfaction of charge 042257200001 in full

View Document

07/05/247 May 2024 Satisfaction of charge 042257200002 in full

View Document

20/03/2420 March 2024 Director's details changed for Ms Trinna Ann Bruton on 2024-03-07

View Document

08/03/248 March 2024 Termination of appointment of Bruce Robert Smith as a director on 2024-02-20

View Document

11/01/2411 January 2024 Termination of appointment of Ian Sloan as a director on 2023-12-29

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Accounts for a small company made up to 2022-09-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Accounts for a small company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN HUGHES / 24/04/2020

View Document

22/04/2022 April 2020 APPOINTMENT TERMINATED, DIRECTOR CAROLINE INCH

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

14/05/1914 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/04/191 April 2019 DIRECTOR APPOINTED BRENDAN HUGHES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED LEE WOOD

View Document

01/04/191 April 2019 DIRECTOR APPOINTED JANET KENNETT

View Document

01/04/191 April 2019 DIRECTOR APPOINTED BRUCE ROBERT SMITH

View Document

01/04/191 April 2019 DIRECTOR APPOINTED CAROLINE INCH

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES

View Document

14/06/1814 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/05/2017

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 15/05/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 22/01/2018

View Document

05/07/175 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

27/06/1727 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042257200002

View Document

26/05/1726 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/05/2017

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 25/04/2017

View Document

24/06/1624 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

21/06/1621 June 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042257200001

View Document

23/12/1523 December 2015 GUARANTEE OF FINANCIAL FACILITIES 07/12/2015

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

29/05/1529 May 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 08/10/2014

View Document

30/08/1430 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR COLLEEN MARY WOOD / 28/08/2014

View Document

01/07/141 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

17/06/1417 June 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 70-82 QUEENSWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 5HD ENGLAND

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED DOCTOR COLLEEN MARY WOOD

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY VANESSA HUGHES

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MS TRINNA ANN BRUTON

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR VANESSA HUGHES

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HUGHES / 23/08/2013

View Document

26/06/1326 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/06/135 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MS RACHEL ANN RODGERS

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MS TRINNA ANN BRUTON

View Document

28/02/1328 February 2013 CHANGE PERSON AS DIRECTOR

View Document

02/07/122 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

25/05/1225 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

16/06/1116 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HUGHES / 26/02/2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM THREE GABLES CORNER HALL LAWN LANE HEMEL HEMPSTEAD HERTS HP3 9HN

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HUGHES / 26/02/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SLOAN / 26/02/2010

View Document

01/03/101 March 2010 SECRETARY'S CHANGE OF PARTICULARS / VANESSA HUGHES / 26/02/2010

View Document

12/08/0912 August 2009 AUDITOR'S RESIGNATION

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAN SLOAN / 16/06/2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 55 LOUDOUN ROAD ST JOHNS WOOD LONDON NW8 0DL

View Document

26/10/0726 October 2007 AUDITOR'S RESIGNATION

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/07/0711 July 2007 S366A DISP HOLDING AGM 07/07/06

View Document

06/07/076 July 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

27/03/0727 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/07/0617 July 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

15/07/0515 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/09/01

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 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