Advanced company searchLink opens in new window

A.G.N.E.S. DAY NURSERY

Company number 05719325

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)
09 Apr 2013 AP01 Appointment of Miss Stacey Marie Hutchin as a director
23 Nov 2012 AP03 Appointment of Mr Matthew Weeks as a secretary
22 Nov 2012 TM02 Termination of appointment of Stacey Hutchins as a secretary
21 Nov 2012 TM01 Termination of appointment of Nikki Appleyard as a director
21 Nov 2012 AP01 Appointment of Miss Stacey Marie Hutchins as a director
09 May 2012 AR01 Annual return made up to 23 February 2012 no member list
27 Mar 2012 AA Total exemption full accounts made up to 31 July 2011
16 May 2011 AR01 Annual return made up to 23 February 2011 no member list
26 Nov 2010 AA Total exemption full accounts made up to 31 July 2010
10 Aug 2010 AR01 Annual return made up to 23 February 2010 no member list
10 Aug 2010 CH03 Secretary's details changed for Stacey Marie Hutchins on 23 February 2010
09 Aug 2010 CH01 Director's details changed for Nikki Appleyard on 23 February 2010
19 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
08 May 2009 363a Annual return made up to 23/02/09
19 Feb 2009 AA Total exemption full accounts made up to 31 July 2008
15 Dec 2008 363a Annual return made up to 23/02/08
23 Dec 2007 AA Total exemption full accounts made up to 31 July 2007
18 Dec 2007 288a New director appointed
05 Dec 2007 287 Registered office changed on 05/12/07 from: 42 bailey bridge road, bocking braintree essex CM7 5TW
05 Dec 2007 225 Accounting reference date extended from 28/02/07 to 31/07/07
05 Dec 2007 288b Director resigned
04 Apr 2007 363s Annual return made up to 23/02/07
23 Mar 2007 288b Secretary resigned
23 Mar 2007 288a New secretary appointed
23 Feb 2006 288a New director appointed