- Company Overview for JACK AND JILL PRESCHOOL LIMITED (06571375)
- Filing history for JACK AND JILL PRESCHOOL LIMITED (06571375)
- People for JACK AND JILL PRESCHOOL LIMITED (06571375)
- Charges for JACK AND JILL PRESCHOOL LIMITED (06571375)
- More for JACK AND JILL PRESCHOOL LIMITED (06571375)
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 Aug 2015 | AP01 | Appointment of Claire Elizabeth Hollingdale as a director on 14 August 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Apr 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
|
|
04 Oct 2013 | AP01 | Appointment of Valerie Anne Marie Paisey as a director | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
22 Apr 2013 | CH01 | Director's details changed for Mrs Miriam Hollingdale on 1 April 2013 | |
22 Apr 2013 | CH01 | Director's details changed for Mr John Anthony Hollingdale on 1 April 2013 | |
24 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
10 May 2012 | TM01 | Termination of appointment of Ann Jones as a director | |
09 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
10 May 2011 | TM01 | Termination of appointment of Jane Duffy as a director | |
09 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
09 May 2010 | CH01 | Director's details changed for Julie Lynette Claridge on 21 April 2010 | |
09 May 2010 | CH01 | Director's details changed for Ann Gudrun Jones on 21 April 2010 | |
09 May 2010 | CH01 | Director's details changed for Mrs Miriam Hollingdale on 21 April 2010 | |
09 May 2010 | AD01 | Registered office address changed from Kitale Saville Road Bristol BS9 1JA on 9 May 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
15 Sep 2009 | 225 | Accounting reference date extended from 30/04/2009 to 31/08/2009 | |
11 May 2009 | 363a | Return made up to 21/04/09; full list of members | |
29 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |