- Company Overview for SMALL WORLD NURSERY LIMITED (02904043)
- Filing history for SMALL WORLD NURSERY LIMITED (02904043)
- People for SMALL WORLD NURSERY LIMITED (02904043)
- Charges for SMALL WORLD NURSERY LIMITED (02904043)
- More for SMALL WORLD NURSERY LIMITED (02904043)
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) |
---|---|---|---|
15 Apr 2016 | TM01 | Termination of appointment of Yvonne Lesley Milward as a director on 17 December 2015 | |
15 Apr 2016 | TM02 | Termination of appointment of Yvonne Lesley Milward as a secretary on 17 December 2015 | |
15 Apr 2016 | TM01 | Termination of appointment of Charles Aston Milward as a director on 17 December 2015 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | AD04 | Register(s) moved to registered office address 89 Bagley Wood Road Kennington Oxford Oxfordshire OX1 5NA | |
09 Feb 2015 | MR01 | Registration of charge 029040430001, created on 31 January 2015 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
27 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Mar 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders | |
29 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
28 Mar 2010 | CH01 | Director's details changed for Angus Ross Munro Couper on 28 March 2010 | |
28 Mar 2010 | CH01 | Director's details changed for Mrs Yvonne Lesley Milward on 28 March 2010 | |
28 Mar 2010 | CH01 | Director's details changed for Maria Leonor Couper on 28 March 2010 | |
28 Mar 2010 | CH01 | Director's details changed for Mr Charles Aston Milward on 28 March 2010 | |
28 Mar 2010 | AD02 | Register inspection address has been changed | |
03 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Mar 2009 | 363a | Return made up to 02/03/09; full list of members |