- Company Overview for WOODHAMS FARM DAY NURSERY LIMITED (06177126)
- Filing history for WOODHAMS FARM DAY NURSERY LIMITED (06177126)
- People for WOODHAMS FARM DAY NURSERY LIMITED (06177126)
- Charges for WOODHAMS FARM DAY NURSERY LIMITED (06177126)
- More for WOODHAMS FARM DAY NURSERY LIMITED (06177126)
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) |
---|---|---|---|
07 Mar 2012 | CH01 | Director's details changed for Mark Robins on 11 December 2011 | |
13 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Aug 2011 | AP01 | Appointment of Mary Margaret Louise Mould as a director | |
09 Aug 2011 | TM02 | Termination of appointment of Mark Robins as a secretary | |
08 Aug 2011 | AP01 | Appointment of Mark Robins as a director | |
08 Aug 2011 | AP01 | Appointment of Mr Richard Leslie Mould as a director | |
08 Aug 2011 | TM01 | Termination of appointment of Sarah Ansty as a director | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Sep 2010 | AD01 | Registered office address changed from 66-70 Oxford Street Southampton Hampshire SO14 3DL on 28 September 2010 | |
26 Mar 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
15 Feb 2010 | CH03 | Secretary's details changed for Mr Mark Alan Robins on 31 January 2010 | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
14 Apr 2009 | 363a | Return made up to 21/03/09; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
11 Apr 2008 | 363a | Return made up to 21/03/08; full list of members | |
21 Mar 2007 | NEWINC | Incorporation |