THE WILLOWS DAY NURSERY (BASINGSTOKE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewDirector's details changed for Miss Emily Suttling on 2025-10-16

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-08-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

04/09/244 September 2024 Cessation of Neil Norman Dudman as a person with significant control on 2021-08-31

View Document

04/09/244 September 2024 Notification of Naturally Curious Childcare Limited as a person with significant control on 2021-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/08/242 August 2024 Registered office address changed from 3 Victoria Place Love Lane Romsey SO51 8DE England to C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL on 2024-08-02

View Document

10/01/2410 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-08-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-08-31 with updates

View Document

04/10/214 October 2021 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to 3 Victoria Place Love Lane Romsey SO51 8DE on 2021-10-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

23/04/2123 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/10/202 October 2020 DIRECTOR APPOINTED MISS EMILY SUTTLING

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL NORMAN DUDMAN / 13/06/2019

View Document

13/06/1913 June 2019 PSC'S CHANGE OF PARTICULARS / MR NEIL NORMAN DUDMAN / 13/06/2019

View Document

13/06/1913 June 2019 CURREXT FROM 31/05/2020 TO 31/08/2020

View Document

24/05/1924 May 2019 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