THE PLAYROOM NURSERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/02/2514 February 2025 | Confirmation statement made on 2025-02-01 with updates |
| 13/08/2413 August 2024 | Change of details for Miss Amelia Luddington as a person with significant control on 2024-08-12 |
| 13/08/2413 August 2024 | Change of details for Mrs Helen Patricia Luddington as a person with significant control on 2024-08-12 |
| 13/08/2413 August 2024 | Change of details for Mr Ian Luddington as a person with significant control on 2024-08-12 |
| 13/08/2413 August 2024 | Director's details changed for Mrs Helen Patricia Luddington on 2024-08-12 |
| 13/08/2413 August 2024 | Director's details changed for Mr Ian Luddington on 2024-08-12 |
| 13/08/2413 August 2024 | Secretary's details changed for Helen Luddington on 2024-08-12 |
| 24/07/2424 July 2024 | Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to 70 Musters Road West Bridgford Nottingham Nottinghamshire NG2 7PR on 2024-07-24 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/03/2415 March 2024 | Notification of Amelia Luddington as a person with significant control on 2024-02-02 |
| 07/02/247 February 2024 | Confirmation statement made on 2024-02-01 with updates |
| 06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-01 with updates |
| 25/11/2225 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/02/2210 February 2022 | Confirmation statement made on 2022-02-01 with updates |
| 13/10/2113 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/05/2014 May 2020 | COMPANY NAME CHANGED WEST BRIDGFORD OUT OF SCHOOL CARE LTD CERTIFICATE ISSUED ON 14/05/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, WITH UPDATES |
| 13/06/1913 June 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
| 08/11/188 November 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 06/12/176 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LUDDINGTON / 05/12/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 15/06/1615 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/03/161 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LUDDINGTON / 31/03/2015 |
| 12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LUDDINGTON / 31/03/2015 |
| 12/05/1512 May 2015 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM ADMINSTRATION CENTRE NEWBIGGIN HIGH FARM AISLABY WHITBY NORTH YORKSHIRE YO21 1SX |
| 12/05/1512 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LUDDINGTON / 31/03/2015 |
| 18/02/1518 February 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 17/03/1417 March 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LUDDINGTON / 31/12/2013 |
| 21/01/1421 January 2014 | REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 70 MUSTERS ROAD WEST BRIDGFORD NOTTINGHAM NG2 7PR |
| 21/01/1421 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / HELEN LUDDINGTON / 01/09/2013 |
| 21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LUDDINGTON / 01/09/2013 |
| 21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / IAN LUDDINGTON / 31/12/2013 |
| 21/01/1421 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN LUDDINGTON / 01/09/2013 |
| 11/07/1311 July 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 046687990001 |
| 01/07/131 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 21/02/1321 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 22/03/1222 March 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
| 22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/02/1118 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
| 23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/02/104 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
| 23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 04/02/094 February 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
| 30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/04/082 April 2008 | RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS |
| 09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 10/04/0710 April 2007 | RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS |
| 01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 28/02/0628 February 2006 | RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS |
| 18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 21/02/0521 February 2005 | RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS |
| 08/12/048 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 31/03/0431 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
| 03/06/033 June 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
| 15/05/0315 May 2003 | NEW DIRECTOR APPOINTED |
| 15/05/0315 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 15/05/0315 May 2003 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: ELIZABETH HOUSE, CROSS GATE DRIVE, QUEENS DRIVE NOTTINGHAM NG2 1LW |
| 24/02/0324 February 2003 | SECRETARY RESIGNED |
| 20/02/0320 February 2003 | DIRECTOR RESIGNED |
| 17/02/0317 February 2003 | 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