Advanced company searchLink opens in new window

WOODHAMS FARM DAY NURSERY LIMITED

Company number 06177126

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)
25 Jul 2017 PSC01 Notification of Richard Leslie Mould as a person with significant control on 6 April 2016
25 Jul 2017 PSC01 Notification of Mary Margaret Louise Mould as a person with significant control on 6 April 2016
23 Jun 2017 AD01 Registered office address changed from 7 Sandy Court Ashleigh Way Language Business Park Plymouth Devon PL7 5JX to Unit 5 16 Davis Way Fareham Hampshire PO14 1JF on 23 June 2017
05 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
26 May 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 103
11 May 2016 CH01 Director's details changed for Mary Margaret Louise Mould on 1 November 2015
11 May 2016 CH01 Director's details changed for Mr Mark Alan Robins on 1 November 2015
11 May 2016 CH01 Director's details changed for Mr Richard Leslie Mould on 1 November 2015
05 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 103
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 AD01 Registered office address changed from C/O Kingsmill Accounting Ltd 25 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5TT to 7 Sandy Court Ashleigh Way Language Business Park Plymouth Devon PL7 5JX on 26 November 2014
03 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 103
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Nov 2013 CC04 Statement of company's objects
15 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Nov 2013 MR01 Registration of charge 061771260002
07 Nov 2013 MR04 Satisfaction of charge 1 in full
22 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
16 May 2013 SH01 Statement of capital following an allotment of shares on 25 March 2013
  • GBP 103
10 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Dec 2012 AD01 Registered office address changed from Kingsmal Accounting Ltd 25 Barnes Wallis Road Sedgensworth East Fareham Portsmouth Hampshire PO15 5TT on 28 December 2012
04 Oct 2012 AD01 Registered office address changed from the French Quarter 114 High Street Southampton Hampshire SO14 2AA United Kingdom on 4 October 2012
02 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders