Advanced company searchLink opens in new window

BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED

Company number 05955619

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 Oct 2017 AA Full accounts made up to 31 December 2016
05 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
24 Aug 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
07 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
12 May 2016 AP01 Appointment of Mrs Clare Phizacklea as a director on 29 April 2016
04 May 2016 AP01 Appointment of Mr John Brian Woodward as a director on 29 April 2016
04 May 2016 AP01 Appointment of Mrs Margaret Randles as a director on 29 April 2016
04 May 2016 AP01 Appointment of Mr Simon Andrew Irons as a director on 29 April 2016
04 May 2016 TM01 Termination of appointment of Jane Marie Brailsford as a director on 29 April 2016
04 May 2016 TM02 Termination of appointment of Nick Brailsford as a secretary on 29 April 2016
02 May 2016 AD01 Registered office address changed from 170 Lutterworth Road Blaby Leicestershire LE8 4DP to St Matthews Shaftesbury Drive Burntwood Staffordshire WS7 9QP on 2 May 2016
27 Apr 2016 TM01 Termination of appointment of Laura Couper as a director on 15 April 2016
27 Apr 2016 TM01 Termination of appointment of David Brailsford as a director on 15 April 2016
18 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
16 Nov 2015 AP03 Appointment of Mr Nick Brailsford as a secretary on 5 October 2014
25 Aug 2015 AP01 Appointment of Mrs Laura Couper as a director on 29 May 2015
25 Aug 2015 AP01 Appointment of Mr David Brailsford as a director on 29 May 2015
13 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
28 Oct 2014 CH01 Director's details changed for Ms Jane Marie Brailsford on 29 September 2014
22 Jul 2014 AD01 Registered office address changed from 39 Castle Street Leicester Leicestershire LE1 5WN to 170 Lutterworth Road Blaby Leicestershire LE8 4DP on 22 July 2014
06 May 2014 AA Total exemption small company accounts made up to 31 October 2013
15 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
14 Oct 2013 CH01 Director's details changed for Jane Marie Wakefield on 17 June 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012