BUSH BABIES CHILDRENS NURSERIES LIMITED
Company number 03851490
- Company Overview for BUSH BABIES CHILDRENS NURSERIES LIMITED (03851490)
- Filing history for BUSH BABIES CHILDRENS NURSERIES LIMITED (03851490)
- People for BUSH BABIES CHILDRENS NURSERIES LIMITED (03851490)
- Charges for BUSH BABIES CHILDRENS NURSERIES LIMITED (03851490)
- More for BUSH BABIES CHILDRENS NURSERIES LIMITED (03851490)
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) |
---|---|---|---|
09 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
09 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
24 Aug 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 May 2016 | AP01 | Appointment of Mrs Clare Phizacklea as a director on 29 April 2016 | |
04 May 2016 | TM01 | Termination of appointment of Jane Marie Brailsford as a director on 29 April 2016 | |
04 May 2016 | AP01 | Appointment of Mr John Brian Woodward as a director on 29 April 2016 | |
04 May 2016 | AP01 | Appointment of Mrs Margaret Randles as a director on 29 April 2016 | |
04 May 2016 | AP01 | Appointment of Mr Simon Andrew Irons as a director on 29 April 2016 | |
04 May 2016 | TM02 | Termination of appointment of Nicolas Brailsford as a secretary on 29 April 2016 | |
03 May 2016 | MR04 | Satisfaction of charge 2 in full | |
03 May 2016 | MR04 | Satisfaction of charge 038514900003 in full | |
03 May 2016 | MR04 | Satisfaction of charge 038514900004 in full | |
02 May 2016 | AD01 | Registered office address changed from 170 Lutterworth Road Blaby Leicestershire LE8 4DP to St Matthews Shaftesbury Drive Burntwood Staffordshire WS7 9QP on 2 May 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of Laura Couper as a director on 15 April 2016 | |
25 Apr 2016 | TM01 | Termination of appointment of David Brailsford as a director on 15 April 2016 | |
16 Dec 2015 | MR01 | Registration of charge 038514900004, created on 11 December 2015 | |
04 Dec 2015 | MR01 | Registration of charge 038514900003, created on 2 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
25 Aug 2015 | AP01 | Appointment of Mrs Laura Couper as a director on 29 May 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr David Brailsford as a director on 29 May 2015 | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2015-03-26
|
|
14 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|