- Company Overview for ATIME CHILDCARE LIMITED (04031717)
- Filing history for ATIME CHILDCARE LIMITED (04031717)
- People for ATIME CHILDCARE LIMITED (04031717)
- Charges for ATIME CHILDCARE LIMITED (04031717)
- Insolvency for ATIME CHILDCARE LIMITED (04031717)
- More for ATIME CHILDCARE LIMITED (04031717)
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) |
---|---|---|---|
22 Aug 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
08 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jan 2013 | AP01 | Appointment of Mrs Sally Mortimer as a director | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
06 Aug 2012 | TM02 | Termination of appointment of Nash Harvey Secretarial Services Limited as a secretary | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
21 Jul 2011 | CH01 | Director's details changed for Mr Stephen Geoffrey Smith on 11 July 2011 | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Aug 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
20 Aug 2010 | CH03 | Secretary's details changed for Stephen Geoffrey Smith on 11 July 2010 | |
20 Aug 2010 | CH04 | Secretary's details changed for Nash Harvey Secretarial Services Limited on 11 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Stephen Geoffrey Smith on 11 July 2010 | |
20 Aug 2010 | AD01 | Registered office address changed from the Granary Unt E Hermitage Crt Hermitage Lane Maidstone Kent ME16 9NT on 20 August 2010 | |
07 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Aug 2009 | 363a | Return made up to 11/07/09; full list of members | |
03 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Jul 2008 | 363a | Return made up to 11/07/08; full list of members |