WHAT A HOOT DAY NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-09-04 with updates |
06/03/256 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-10-31 |
08/02/248 February 2024 | Satisfaction of charge 087298700002 in full |
02/02/242 February 2024 | Notification of Hugh Magill Hurst as a person with significant control on 2023-11-01 |
02/02/242 February 2024 | Cessation of Albion Investments (North East) Limited as a person with significant control on 2023-11-01 |
31/01/2431 January 2024 | Satisfaction of charge 087298700003 in full |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
30/10/2330 October 2023 | Appointment of Nichola Barnes as a director on 2023-10-16 |
04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with updates |
04/09/234 September 2023 | Termination of appointment of Patricia Elizabeth Millen as a director on 2023-08-31 |
04/09/234 September 2023 | Notification of Hurst Investments Ltd as a person with significant control on 2023-08-31 |
04/09/234 September 2023 | Cessation of Patricia Elizabeth Millen as a person with significant control on 2023-08-31 |
23/08/2323 August 2023 | Termination of appointment of Alexander Hugh Magill Hurst as a secretary on 2023-06-22 |
23/08/2323 August 2023 | Termination of appointment of Alexander Hugh Magill Hurst as a director on 2023-06-22 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
20/01/2320 January 2023 | Total exemption full accounts made up to 2022-10-31 |
06/01/236 January 2023 | Director's details changed for Mr Alexander Hugh Magill Hurst on 2023-01-05 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2021 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/05/198 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087298700003 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES |
13/02/1913 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH MAGILL HURST / 01/11/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ELIZABETH MILLEN / 01/11/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MAGILL HURST / 01/11/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUCHAN / 01/11/2018 |
08/11/188 November 2018 | PSC'S CHANGE OF PARTICULARS / ALBION INVESTMENTS (NORTH EAST) LIMITED / 01/11/2018 |
08/11/188 November 2018 | 01/11/18 STATEMENT OF CAPITAL GBP 1250 |
08/11/188 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ELIZABETH MILLEN / 01/11/2018 |
07/10/187 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER HUGH MAGILL HIRST / 11/10/2013 |
16/07/1816 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
26/04/1826 April 2018 | DIRECTOR APPOINTED MR ALEXANDER HUGH MAGILL HURST |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
09/02/189 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087298700002 |
29/01/1829 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 087298700001 |
17/07/1717 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/10/1519 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
10/09/1510 September 2015 | CURRSHO FROM 31/03/2016 TO 31/10/2015 |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BUCHAN / 08/07/2015 |
15/07/1515 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ELIZABETH MILLEN / 08/07/2015 |
15/07/1515 July 2015 | REGISTERED OFFICE CHANGED ON 15/07/2015 FROM ALBION ACTIVITY CENTRE ALBION RETAIL PARK BLYTH NORTHUMBERLAND NE24 5BW |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MAGILL HIRST / 08/07/2015 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 32 BRENKLEY WAY BLEZARD BUSINESS PARK SEATON BURN NEWCASTLE UPON TYNE NE13 6DS |
02/01/152 January 2015 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
05/11/145 November 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
27/01/1427 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HIRST |
11/10/1311 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WHAT A HOOT DAY NURSERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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