- Company Overview for COMBE DOWN NURSERY LIMITED (06628921)
- Filing history for COMBE DOWN NURSERY LIMITED (06628921)
- People for COMBE DOWN NURSERY LIMITED (06628921)
- More for COMBE DOWN NURSERY LIMITED (06628921)
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) |
---|---|---|---|
24 Jul 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-07-24
|
|
29 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
16 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
25 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Jacqueline Helen Watson on 1 January 2010 | |
04 Aug 2010 | TM01 | Termination of appointment of Paul Hastings as a director | |
22 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
08 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
08 Jul 2009 | 287 | Registered office changed on 08/07/2009 from combe road combe down bath b&nes BA2 5HY | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from 5-6 northumberland buildings queen square bath b & nes BA1 2JE | |
24 Jul 2008 | 288b | Appointment terminated secretary paul hastings | |
24 Jun 2008 | NEWINC | Incorporation |