Advanced company searchLink opens in new window

ELMSCOT DAY NURSERY LIMITED

Company number 04224199

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)
02 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Simon John Mackinnon Cross on 29 May 2010
02 Jul 2010 CH01 Director's details changed for Stephanie Jane Molnar on 29 May 2010
02 Jul 2010 CH01 Director's details changed for Diana Claire Mckenzie Cross on 29 May 2010
19 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
01 Jun 2009 363a Return made up to 29/05/09; full list of members
22 Sep 2008 AA Total exemption small company accounts made up to 31 May 2008
30 Jun 2008 363a Return made up to 29/05/08; full list of members
15 Aug 2007 AA Total exemption small company accounts made up to 31 May 2007
19 Jul 2007 363a Return made up to 29/05/07; full list of members
10 Oct 2006 AA Total exemption small company accounts made up to 31 May 2006
02 Jun 2006 363a Return made up to 29/05/06; full list of members
03 Aug 2005 AA Total exemption small company accounts made up to 31 May 2005
17 Jun 2005 363s Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 Aug 2004 AA Total exemption small company accounts made up to 31 May 2004
03 Jun 2004 363s Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 Oct 2003 AA Total exemption small company accounts made up to 31 May 2003
01 Jun 2003 363s Return made up to 29/05/03; full list of members
05 Dec 2002 AA Total exemption small company accounts made up to 31 May 2002
26 Jul 2002 88(2)R Ad 05/07/01--------- £ si 1@1
15 Jul 2002 363s Return made up to 29/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
26 Sep 2001 287 Registered office changed on 26/09/01 from: abacus house 35 cumberland street macclesfield cheshire SK10 1DD
10 Aug 2001 395 Particulars of mortgage/charge
08 Jul 2001 288a New director appointed
08 Jul 2001 288a New director appointed