WHAT A HOOT PRE SCHOOL NURSERY LTD

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

26/03/2426 March 2024 First Gazette notice for voluntary strike-off

View Document

14/03/2414 March 2024 Application to strike the company off the register

View Document

31/10/2331 October 2023 Notification of Alexander Hugh Magill Hurst as a person with significant control on 2019-10-21

View Document

31/10/2331 October 2023 Cessation of Hugh Magill Hurst as a person with significant control on 2019-10-21

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

06/01/236 January 2023 Director's details changed for Mr Hugh Magill Hurst on 2023-01-06

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/01/2214 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 COMPANY NAME CHANGED CRAMLINGTON TAXIS LIMITED CERTIFICATE ISSUED ON 13/09/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

05/06/195 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

07/07/177 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH HURST

View Document

01/07/161 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/08/153 August 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/07/143 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/07/1224 July 2012 COMPANY NAME CHANGED BLYTH VALLEY TAXI INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 24/07/12

View Document

24/07/1224 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM PHOENIX HOUSE STATION STREET BLYTH NORTHUMBERLAND NE24 1ET

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/07/114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE HURST

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/03/1022 March 2010 APPOINTMENT TERMINATED, SECRETARY JOANNE HURST

View Document

14/07/0914 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

16/06/0416 June 2004 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