THE QUAYS PRIVATE DAY 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
16/06/2516 June 2025 Termination of appointment of William Newton as a director on 2025-06-09

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025

View Document

07/04/257 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

19/04/2419 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

19/04/2419 April 2024

View Document

19/04/2419 April 2024

View Document

19/04/2419 April 2024

View Document

16/04/2416 April 2024 Registration of charge 065996630004, created on 2024-04-15

View Document

04/08/234 August 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Resolutions

View Document

18/04/2318 April 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

18/04/2318 April 2023

View Document

06/04/236 April 2023

View Document

06/04/236 April 2023

View Document

31/03/2331 March 2023 Registration of charge 065996630003, created on 2023-03-29

View Document

28/02/2228 February 2022 Satisfaction of charge 065996630002 in full

View Document

23/02/2223 February 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

18/02/2218 February 2022 Termination of appointment of Ian Lightley as a secretary on 2022-02-17

View Document

18/02/2218 February 2022 Termination of appointment of Julie Lightley as a director on 2022-02-17

View Document

18/02/2218 February 2022 Appointment of Mr William Newton as a director on 2022-02-17

View Document

18/02/2218 February 2022 Appointment of Mr Cary Rankin as a director on 2022-02-17

View Document

18/02/2218 February 2022 Termination of appointment of Ian Lightley as a director on 2022-02-17

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR IAN LIGHTLEY / 24/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE LIGHTLEY / 24/07/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LIGHTLEY / 24/07/2018

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 065996630002

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/06/1616 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/10/1224 October 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/06/129 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/07/115 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

31/10/0931 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 CURRSHO FROM 31/05/2009 TO 31/12/2008

View Document

21/05/0821 May 2008 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