- Company Overview for LADYBIRDS DAY NURSERY LIMITED (05613845)
- Filing history for LADYBIRDS DAY NURSERY LIMITED (05613845)
- People for LADYBIRDS DAY NURSERY LIMITED (05613845)
- More for LADYBIRDS DAY NURSERY LIMITED (05613845)
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) |
---|---|---|---|
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
18 Feb 2015 | AD01 | Registered office address changed from Berry Smith Corporate Haywood House Dumfries Place Cardiff South Glamorgan CF10 3GA to Unit 2 Radyr Court Shopping Precinct Danescourt Way Llandaff Cardiff CF5 2SF on 18 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Richard Andrew Bound as a director on 18 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Ms Natalie Watkins as a director on 18 February 2015 | |
18 Feb 2015 | AP01 | Appointment of Ms Joanne Prior as a director on 18 February 2015 | |
18 Feb 2015 | TM02 | Termination of appointment of Berith (Secretaries) Limited as a secretary on 18 February 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
05 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
12 Jun 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
17 May 2013 | CERTNM |
Company name changed tumbling tots LIMITED\certificate issued on 17/05/13
|
|
17 May 2013 | CONNOT | Change of name notice | |
28 Nov 2012 | AR01 | Annual return made up to 20 November 2012 with full list of shareholders | |
08 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 20 November 2011 with full list of shareholders | |
31 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
31 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
18 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Richard Andrew Bound on 20 November 2009 | |
24 Nov 2009 | CH04 | Secretary's details changed for Berith (Secretaries) Limited on 20 November 2009 | |
03 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 |