- Company Overview for THE MOBILE CRECHE COMPANY LIMITED (06640325)
- Filing history for THE MOBILE CRECHE COMPANY LIMITED (06640325)
- People for THE MOBILE CRECHE COMPANY LIMITED (06640325)
- Insolvency for THE MOBILE CRECHE COMPANY LIMITED (06640325)
- More for THE MOBILE CRECHE COMPANY LIMITED (06640325)
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) |
---|---|---|---|
12 Aug 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Aug 2015 | AD01 | Registered office address changed from 117 Paynes Road Shirley Southampton Hampshire SO15 3BW United Kingdom to 6 Paignton Road Southampton SO16 4NP on 12 August 2015 | |
14 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Oct 2014 | AD01 | Registered office address changed from 20 Wynnstay Road Old Colwyn Colwyn Bay Clwyd LL29 9DS Wales to 117 Paynes Road Shirley Southampton Hampshire SO15 3BW on 2 October 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from 45 Vale Street Denbigh Clwyd LL16 3AH to 20 Wynnstay Road Old Colwyn Colwyn Bay Clwyd LL29 9DS on 1 October 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
15 Jul 2014 | CH01 | Director's details changed for Mrs Julie Annette Williams on 8 July 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
31 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
31 Jul 2012 | AP01 | Appointment of Mrs Julie Annette Williams as a director | |
31 Jul 2012 | TM01 | Termination of appointment of Sarah-Jayne Edwards as a director | |
04 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Sarah-Jayne Edwards on 8 July 2010 | |
03 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
08 Jul 2009 | 363a | Return made up to 08/07/09; full list of members | |
01 Apr 2009 | 287 | Registered office changed on 01/04/2009 from 20 y felin conwy LL32 8LW | |
01 Apr 2009 | 225 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 | |
13 Aug 2008 | 288c | Director's change of particulars / sarah-jayne jones / 19/07/2008 | |
08 Jul 2008 | NEWINC | Incorporation |