THE STABLES DAY NURSERY SWINTON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/10/2431 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-05-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/09/237 September 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-28 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

20/05/2120 May 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/01/2115 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/10/1915 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/09/1715 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/06/168 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/06/153 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MS NICOLA LOUISE LANSLEY

View Document

05/11/145 November 2014 COMPANY NAME CHANGED THE STABLES DAY NURSERY LIMITED CERTIFICATE ISSUED ON 05/11/14

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/06/143 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/05/1328 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR APPOINTED MR PETER DAVIES

View Document

11/12/1211 December 2012 CURREXT FROM 30/11/2012 TO 31/01/2013

View Document

05/12/125 December 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE HELEN HARDMAN / 04/11/2012

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 45-49 GREEK STREET STOCKPORT SK3 8AX UNITED KINGDOM

View Document

19/05/1219 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR DAVID HARDMAN

View Document

03/11/113 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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