BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED
Company number 05955619
- Company Overview for BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED (05955619)
- Filing history for BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED (05955619)
- People for BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED (05955619)
- More for BUSHBABIES CHILDRENS NURSERIES (HOLDINGS) LIMITED (05955619)
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
|
|
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
|
|
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
|
|
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 |