- Company Overview for CALTHWAITE NURSERY (05261501)
- Filing history for CALTHWAITE NURSERY (05261501)
- People for CALTHWAITE NURSERY (05261501)
- More for CALTHWAITE NURSERY (05261501)
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) |
---|---|---|---|
12 Feb 2009 | 288b | Appointment terminated director zoe lowes | |
29 Oct 2008 | 363a | Annual return made up to 15/10/08 | |
30 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
27 May 2008 | 288a | Director appointed zoe anne lowes | |
20 May 2008 | 288a | Director appointed alison lesley taylor | |
20 May 2008 | 288b | Appointment terminated director and secretary joanna naylor | |
20 May 2008 | 288b | Appointment terminated director anthony pattinson | |
16 Oct 2007 | 363a | Annual return made up to 15/10/07 | |
05 Jul 2007 | AA | Total exemption small company accounts made up to 31 August 2006 | |
20 Dec 2006 | 288a | New secretary appointed;new director appointed | |
15 Dec 2006 | 288a | New director appointed | |
13 Dec 2006 | 288b | Director resigned | |
13 Dec 2006 | 288b | Secretary resigned;director resigned | |
08 Dec 2006 | 363a | Annual return made up to 15/10/06 | |
21 Nov 2006 | 288a | New director appointed | |
13 Sep 2006 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2006 | AA | Total exemption small company accounts made up to 31 August 2005 | |
25 Oct 2005 | 363s | Annual return made up to 15/10/05 | |
26 Jul 2005 | 288a | New director appointed | |
26 Jul 2005 | 288b | Director resigned | |
17 Dec 2004 | 225 | Accounting reference date shortened from 31/10/05 to 31/08/05 | |
10 Dec 2004 | 287 | Registered office changed on 10/12/04 from: c/o grainger and platt 3 fisher street carlisle cumbria CA3 8RR | |
15 Oct 2004 | NEWINC | Incorporation |