THE MEADOWS NURSERY SCHOOL LTD.
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Registered office address changed from 20 Barnton Street Stirling FK8 1NE to Unit 5 Gateway Business Park Beancross Road Grangemouth FK3 8WX on 2025-09-23 |
05/02/255 February 2025 | Termination of appointment of Susan Hamilton as a secretary on 2025-02-05 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-27 with no updates |
16/01/2516 January 2025 | Total exemption full accounts made up to 2024-03-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
20/10/2320 October 2023 | Total exemption full accounts made up to 2023-03-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-27 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
25/11/1925 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
16/10/1616 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/02/161 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE ROY / 12/02/2015 |
12/02/1512 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
29/01/1429 January 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
01/12/111 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANICE ROY / 27/01/2010 |
12/01/1012 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
18/12/0718 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/04/0727 April 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/06/058 June 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05 |
19/04/0519 April 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
02/04/042 April 2004 | COMPANY NAME CHANGED THE MEADOWS NURSERY SCHOOL (DUNB LANE) LIMITED CERTIFICATE ISSUED ON 02/04/04 |
08/03/048 March 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
20/02/0320 February 2003 | PARTIC OF MORT/CHARGE ***** |
28/01/0328 January 2003 | S366A DISP HOLDING AGM 27/01/03 |
27/01/0327 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/01/0327 January 2003 | SECRETARY RESIGNED |
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