Advanced company searchLink opens in new window

THE MOBILE CRECHE COMPANY LIMITED

Company number 06640325

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
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