- Company Overview for SUNNY DAYS CHILDRENS NURSERY LTD (06405595)
- Filing history for SUNNY DAYS CHILDRENS NURSERY LTD (06405595)
- People for SUNNY DAYS CHILDRENS NURSERY LTD (06405595)
- Charges for SUNNY DAYS CHILDRENS NURSERY LTD (06405595)
- More for SUNNY DAYS CHILDRENS NURSERY LTD (06405595)
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) |
---|---|---|---|
22 Dec 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
20 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
02 Jan 2016 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-02
|
|
02 Jan 2016 | AD01 | Registered office address changed from Cantstede Hilcott Pewsey Wiltshire SN9 6LG to C/O Hilary Sharples Sunny Days Childrens Nursery 38-40 Lickhill Road Calne Wiltshire SN11 9DF on 2 January 2016 | |
20 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-30
|
|
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Hilary Sharples on 28 November 2011 | |
24 Feb 2011 | AD01 | Registered office address changed from Cantstede Hillcot Pewsey Wiltshire SN9 6LG England on 24 February 2011 | |
21 Feb 2011 | AD01 | Registered office address changed from 38-40 Lickhill Road Calne Wiltshire SN11 9DF United Kingdom on 21 February 2011 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
25 Jan 2010 | AR01 | Annual return made up to 22 October 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Fiona Schofield Webb on 22 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Hilary Sharples on 22 October 2009 | |
22 Jan 2010 | CH03 | Secretary's details changed for Fiona Schofield Webb on 22 October 2009 | |
22 Jan 2010 | AD01 | Registered office address changed from 192 Leigh Road Boothstown Worsley M28 1LW on 22 January 2010 | |
19 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Dec 2008 | 363a | Return made up to 22/10/08; full list of members |