WISE OWL 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 |
---|---|
30/04/2530 April 2025 | Confirmation statement made on 2025-04-28 with updates |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-05-31 |
19/12/2419 December 2024 | Change of details for Mr Terence Patrick Dunne as a person with significant control on 2024-12-19 |
19/12/2419 December 2024 | Change of details for Fox Hollow Investments Limited as a person with significant control on 2024-12-19 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-04-28 with updates |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
04/05/234 May 2023 | Confirmation statement made on 2023-04-28 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
10/10/2210 October 2022 | Change of details for Mrs Roxanne Leah Mason as a person with significant control on 2022-10-10 |
10/10/2210 October 2022 | Change of details for Mr Terry Patrick Dunne as a person with significant control on 2022-10-10 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-04-28 with updates |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/04/2129 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
28/04/2128 April 2021 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES |
05/02/195 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS ROXANNE LEAH MASON / 20/06/2018 |
24/01/1924 January 2019 | CESSATION OF LUCAS GREGORY DUNNE AS A PSC |
08/01/198 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCAS GREGORY DUNNE |
08/01/198 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROXANNE LEAH MASON |
03/01/193 January 2019 | CESSATION OF GILLIAN NORA DUNNE AS A PSC |
03/01/193 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FOX HOLLOW INVESTMENTS LIMITED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
31/05/1831 May 2018 | 24/04/18 STATEMENT OF CAPITAL GBP 4 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
18/12/1718 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
17/01/1717 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
08/01/168 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
08/05/158 May 2015 | 28/04/15 NO CHANGES |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
05/02/145 February 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
13/01/1413 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/05/139 May 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
13/02/1313 February 2013 | DIRECTOR APPOINTED MR TERENCE PATRICK DUNNE |
13/02/1313 February 2013 | APPOINTMENT TERMINATED, DIRECTOR LINDA ROBATEAU |
13/02/1313 February 2013 | APPOINTMENT TERMINATED, DIRECTOR KARL ROBATEAU |
13/02/1313 February 2013 | DIRECTOR APPOINTED MRS GILLIAN NORA DUNNE |
13/02/1313 February 2013 | APPOINTMENT TERMINATED, SECRETARY LINDA ROBATEAU |
13/02/1313 February 2013 | DIRECTOR APPOINTED MRS ROXANNE LEAH MASON |
21/12/1221 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1218 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/05/116 May 2011 | Annual return made up to 28 April 2011 with full list of shareholders |
24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/05/1028 May 2010 | Annual return made up to 28 April 2010 with full list of shareholders |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL LEROY JAMES ROBATEAU / 01/10/2009 |
28/05/1028 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ROBATEAU / 01/10/2009 |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS |
20/03/0820 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/07/074 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
04/06/074 June 2007 | RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
09/06/059 June 2005 | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS |
31/03/0531 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
02/06/042 June 2004 | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
06/06/036 June 2003 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0323 May 2003 | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
25/06/0225 June 2002 | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS |
02/04/022 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
05/06/015 June 2001 | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS |
01/03/011 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
18/05/0018 May 2000 | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS |
18/05/0018 May 2000 | ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00 |
25/06/9925 June 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/06/9918 June 1999 | SECRETARY RESIGNED |
18/06/9918 June 1999 | DIRECTOR RESIGNED |
18/06/9918 June 1999 | NEW DIRECTOR APPOINTED |
18/06/9918 June 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/06/9918 June 1999 | REGISTERED OFFICE CHANGED ON 18/06/99 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
17/06/9917 June 1999 | COMPANY NAME CHANGED VENUETWIN LIMITED CERTIFICATE ISSUED ON 18/06/99 |
16/06/9916 June 1999 | S366A DISP HOLDING AGM 28/05/99 |
28/04/9928 April 1999 | 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