THE LEARNING NURSERY LTD

Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/01/2424 January 2024 Micro company accounts made up to 2023-04-30

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM 24 FULFORD HALL ROAD TIDBURY GREEN SOLIHULL WEST MIDLANDS B90 1QX

View Document

13/06/2013 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WATSON / 10/06/2019

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WATSON / 10/06/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WATSON / 10/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WATSON / 10/06/2019

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WATSON / 10/06/2019

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN WATSON / 31/05/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/04/1621 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 24 FULFORD HALL ROAD 24 FULFORD HALL ROAD TIDBURY GREEN SOLIHULL WEST MIDLANDS B90 1QX ENGLAND

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM KINETON BARN KINETON LANE HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6RY

View Document

01/05/151 May 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN WATSON / 01/05/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/06/1322 June 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/05/1214 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

14/05/1214 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA VILLA / 01/09/2011

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/05/113 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

29/04/1129 April 2011 REGISTERED OFFICE CHANGED ON 29/04/2011 FROM 9 WYNBROOK GROVE SHIRLEY SOLIHULL WEST MIDLANDS B90 4LY UNITED KINGDOM

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN WATSON / 12/08/2010

View Document

19/07/1019 July 2010 15/07/10 STATEMENT OF CAPITAL GBP 50

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR STEVE JOHN WATSON

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MRS DONNA VILLA

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UK

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/04/0920 April 2009 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