- Company Overview for ABBEYWOOD TOTS DAY NURSERY LTD (05084037)
- Filing history for ABBEYWOOD TOTS DAY NURSERY LTD (05084037)
- People for ABBEYWOOD TOTS DAY NURSERY LTD (05084037)
- Charges for ABBEYWOOD TOTS DAY NURSERY LTD (05084037)
- More for ABBEYWOOD TOTS DAY NURSERY LTD (05084037)
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) |
---|---|---|---|
08 May 2018 | TM01 | Termination of appointment of Lisa Williams as a director on 3 May 2018 | |
08 May 2018 | AD01 | Registered office address changed from 339 Two Mile Hill Road Bristol BS15 1AN to Ridgway House Progress Way Denton Manchester Lancashire M34 2GP on 8 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Amanda Marie Fry as a director on 4 May 2018 | |
08 May 2018 | TM01 | Termination of appointment of Ian George Fry as a director on 3 May 2018 | |
08 May 2018 | TM02 | Termination of appointment of Michael Gerald Williams as a secretary on 3 May 2018 | |
04 May 2018 | MR01 | Registration of charge 050840370002, created on 3 May 2018 | |
01 May 2018 | MR04 | Satisfaction of charge 1 in full | |
18 Apr 2018 | AP01 | Appointment of Mrs Jacqueline Ann Johnson as a director on 18 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr David William Johnson as a director on 18 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
03 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
03 Apr 2018 | PSC07 | Cessation of Michael Gerald Williams as a person with significant control on 31 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Lisa Williams as a person with significant control on 31 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Ian George Fry as a person with significant control on 31 March 2018 | |
03 Apr 2018 | PSC07 | Cessation of Amanda Marie Fry as a person with significant control on 31 March 2018 | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
10 Jul 2017 | PSC01 | Notification of Michael Gerald Williams as a person with significant control on 6 April 2016 | |
04 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
04 Apr 2017 | CH01 | Director's details changed for Mr Ian George Fry on 25 March 2017 | |
04 Apr 2017 | CH01 | Director's details changed for Mrs Amanda Marie Fry on 25 March 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |