LADYBIRDS PRIVATE DAY NURSERY LIMITED
Company number 05092465
- Company Overview for LADYBIRDS PRIVATE DAY NURSERY LIMITED (05092465)
- Filing history for LADYBIRDS PRIVATE DAY NURSERY LIMITED (05092465)
- People for LADYBIRDS PRIVATE DAY NURSERY LIMITED (05092465)
- More for LADYBIRDS PRIVATE DAY NURSERY LIMITED (05092465)
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) |
---|---|---|---|
10 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
13 Apr 2018 | CS01 | Confirmation statement made on 2 April 2018 with no updates | |
02 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
02 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
29 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2015 | AD01 | Registered office address changed from 34 Oxford Drive Kippax Leeds LS25 7JG to Ridgway House Progress Lane Denton Manchester M34 2GP on 14 October 2015 | |
13 Oct 2015 | TM02 | Termination of appointment of Gary Stuart Neal as a secretary on 30 September 2015 | |
13 Oct 2015 | TM01 | Termination of appointment of Ann Neal as a director on 30 September 2015 | |
26 Jul 2015 | AP01 | Appointment of Mrs Jacqueline Ann Johnson as a director on 24 July 2015 | |
26 Jul 2015 | AP01 | Appointment of Mr David William Johnson as a director on 24 July 2015 | |
21 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Mrs Ann Neal on 4 September 2014 | |
04 Sep 2014 | CH03 | Secretary's details changed for Gary Stuart Neal on 4 September 2014 | |
04 Sep 2014 | AD01 | Registered office address changed from 12 Fennel Court Methley Leeds West Yorkshire LS26 9LG to 34 Oxford Drive Kippax Leeds LS25 7JG on 4 September 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |