WHAT A HOOT PRE SCHOOL NURSERY LTD
Company Documents
Date | Description |
---|---|
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
11/06/2411 June 2024 | Final Gazette dissolved via voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
26/03/2426 March 2024 | First Gazette notice for voluntary strike-off |
14/03/2414 March 2024 | Application to strike the company off the register |
31/10/2331 October 2023 | Notification of Alexander Hugh Magill Hurst as a person with significant control on 2019-10-21 |
31/10/2331 October 2023 | Cessation of Hugh Magill Hurst as a person with significant control on 2019-10-21 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
06/01/236 January 2023 | Director's details changed for Mr Hugh Magill Hurst on 2023-01-06 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
30/04/2030 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | COMPANY NAME CHANGED CRAMLINGTON TAXIS LIMITED CERTIFICATE ISSUED ON 13/09/19 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES |
05/06/195 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES |
07/07/177 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH HURST |
01/07/161 July 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/08/153 August 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/07/143 July 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
18/07/1318 July 2013 | Annual return made up to 16 June 2013 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/07/1224 July 2012 | COMPANY NAME CHANGED BLYTH VALLEY TAXI INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 24/07/12 |
24/07/1224 July 2012 | Annual return made up to 16 June 2012 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/03/1222 March 2012 | REGISTERED OFFICE CHANGED ON 22/03/2012 FROM PHOENIX HOUSE STATION STREET BLYTH NORTHUMBERLAND NE24 1ET |
18/07/1118 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/07/114 July 2011 | Annual return made up to 16 June 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual return made up to 16 June 2010 with full list of shareholders |
14/07/1014 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JOANNE HURST |
03/06/103 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
22/03/1022 March 2010 | APPOINTMENT TERMINATED, SECRETARY JOANNE HURST |
14/07/0914 July 2009 | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS |
24/04/0924 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS |
02/05/082 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
11/07/0711 July 2007 | RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
21/07/0521 July 2005 | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/10/05 |
21/07/0421 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/07/0421 July 2004 | NEW DIRECTOR APPOINTED |
21/07/0421 July 2004 | REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF |
21/07/0421 July 2004 | DIRECTOR RESIGNED |
21/07/0421 July 2004 | SECRETARY RESIGNED |
16/06/0416 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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