Advanced company searchLink opens in new window

MALDWYN NURSERY & FAMILY CENTRE

Company number 02573297

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2011 CH01 Director's details changed for Robin Jeremy Midgley on 1 January 2011
07 Feb 2011 TM01 Termination of appointment of Angela Butler as a director
07 Feb 2011 CH01 Director's details changed for Louise Mary Davies on 1 January 2011
07 Feb 2011 TM01 Termination of appointment of Debra Jarvis as a director
07 Feb 2011 TM02 Termination of appointment of Linda Jones as a secretary
07 Feb 2011 AD01 Registered office address changed from Cross Chambers High Street Newtown Powys SY16 2NY on 7 February 2011
05 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
11 Feb 2010 AR01 Annual return made up to 14 January 2010 no member list
14 Sep 2009 AA Full accounts made up to 31 December 2008
07 Jun 2009 288a Director appointed louise mary davies
18 May 2009 288a Director appointed margaritta onwen lovell
26 Jan 2009 288a Director appointed robin jeremy midgley
21 Jan 2009 363a Annual return made up to 14/01/09
11 Nov 2008 288a Director appointed helen summers
15 Sep 2008 AA Full accounts made up to 31 December 2007
15 Jul 2008 288b Appointment terminated director paul chaney
30 Jan 2008 363a Annual return made up to 14/01/08
21 Aug 2007 AA Full accounts made up to 31 December 2006
16 Jul 2007 288a New director appointed
16 Jul 2007 288b Director resigned
19 Feb 2007 363a Annual return made up to 14/01/07
19 Feb 2007 288c Director's particulars changed
30 Oct 2006 AA Full accounts made up to 31 December 2005
21 Aug 2006 288a New director appointed
21 Aug 2006 288a New director appointed