Advanced company searchLink opens in new window

TOM BOO DAY NURSERIES LIMITED

Company number 05529099

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)
18 Feb 2025 AD01 Registered office address changed from Everglades Old Watling Street Flamstead St. Albans AL3 8HJ England to 4 Molivers Lane Bromham Bedford MK43 8JT on 18 February 2025
18 Feb 2025 PSC01 Notification of Julie Ann O'hanlon as a person with significant control on 17 February 2025
18 Feb 2025 PSC01 Notification of Howard William Thraves as a person with significant control on 17 February 2025
18 Feb 2025 PSC07 Cessation of Claire Marion Thraves as a person with significant control on 17 February 2025
18 Feb 2025 CH01 Director's details changed for Mrs Julie Ann Lawrence on 17 February 2025
18 Feb 2025 AP01 Appointment of Mr Howard William Thraves as a director on 17 February 2025
18 Feb 2025 TM01 Termination of appointment of Claire Marion Thraves as a director on 17 February 2025
10 Oct 2024 AA Total exemption full accounts made up to 31 December 2023
08 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
08 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
21 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
07 Feb 2023 AD01 Registered office address changed from Ujima House 388 High Road (2nd Floor) Wembley HA9 6AR England to Everglades Old Watling Street Flamstead St. Albans AL3 8HJ on 7 February 2023
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
26 May 2022 PSC04 Change of details for Ms Claire Marion Thraves as a person with significant control on 26 May 2022
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
11 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
06 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
13 Nov 2018 AD01 Registered office address changed from York House Empire Way Wembley HA9 0PA England to Ujima House 388 High Road (2nd Floor) Wembley HA9 6AR on 13 November 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
08 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016