Advanced company searchLink opens in new window

PEBBLES CHILDREN AND FAMILY SERVICES

Company number 05543839

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)
01 Feb 2019 AP01 Appointment of Mrs Holly Margaret Gilman as a director on 1 February 2019
29 Jan 2019 AP01 Appointment of Ms Kate Louise Cooper as a director on 29 January 2019
17 Jan 2019 AP01 Appointment of Mrs Katharine Louise Carlton-Paterson as a director on 17 January 2019
28 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
17 Jul 2018 TM01 Termination of appointment of Deborah Jane Coward as a director on 17 July 2018
13 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 AP01 Appointment of Doctor Patricia Elizabeth Spencer as a director on 26 April 2018
26 Jan 2018 AP01 Appointment of Deborah Jane Coward as a director on 12 October 2017
26 Jan 2018 TM01 Termination of appointment of Karen Swash as a director on 12 October 2017
04 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with no updates
05 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
21 Aug 2016 TM01 Termination of appointment of Gillian Ann Chatten as a director on 21 July 2016
04 Aug 2016 AP01 Appointment of Lucy Cass as a director on 21 July 2016
21 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Jan 2016 AP01 Appointment of Karen Swash as a director on 17 July 2015
17 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Sep 2015 AR01 Annual return made up to 23 August 2015 no member list
26 Nov 2014 TM01 Termination of appointment of Laura Jane Ellis as a director on 7 November 2014
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 23 August 2014 no member list
08 Sep 2014 AD01 Registered office address changed from Mudesley Children's Centre Trunch Road Mundesley Norfolk NR11 8LE to Mundesley Children's Centre Trunch Road Mundesley Norwich Norfolk NR11 8LE on 8 September 2014
04 Jun 2014 TM01 Termination of appointment of Patricia Spencer as a director
09 Apr 2014 TM01 Termination of appointment of Linda Corrway as a director
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013