- Company Overview for CHILD 1ST (STOKE) LTD (06836171)
- Filing history for CHILD 1ST (STOKE) LTD (06836171)
- People for CHILD 1ST (STOKE) LTD (06836171)
- Charges for CHILD 1ST (STOKE) LTD (06836171)
- More for CHILD 1ST (STOKE) LTD (06836171)
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) |
---|---|---|---|
21 Nov 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 30 June 2018 | |
06 Jun 2018 | AD01 | Registered office address changed from Rear of Station Road Station Road Poulton-Le-Fylde FY6 7HU England to Apex Court Bracewell Avenue Poulton Industrial Estate Poulton-Le-Fylde FY6 8JF on 6 June 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
19 Dec 2017 | AD01 | Registered office address changed from 1 New Media House 8 Hardhorn Road Poulton-Le-Fylde FY6 7SR United Kingdom to Rear of Station Road Station Road Poulton-Le-Fylde FY6 7HU on 19 December 2017 | |
20 Sep 2017 | AP03 | Appointment of Mr James Benjamin Pellowe as a secretary on 19 September 2017 | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jul 2017 | PSC02 | Notification of Poppy&Jacks Limited as a person with significant control on 14 July 2017 | |
28 Jul 2017 | PSC07 | Cessation of Maria Dolores Bradbury as a person with significant control on 14 July 2017 | |
25 Jul 2017 | MR01 | Registration of charge 068361710001, created on 14 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Maria Dolores Bradbury as a director on 14 July 2017 | |
18 Jul 2017 | AD01 | Registered office address changed from Metasi House 523 West Street Crewe CW1 3PA England to 1 New Media House 8 Hardhorn Road Poulton-Le-Fylde FY6 7SR on 18 July 2017 | |
17 Jul 2017 | AP01 | Appointment of Mrs Sarah Jane Bellamy as a director on 14 July 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Jun 2016 | AD01 | Registered office address changed from 41 Broom Street Hanley Staffordshire ST1 2EW to Metasi House 523 West Street Crewe CW1 3PA on 30 June 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | CH01 | Director's details changed for Mrs Maria Dolores Bradbury on 1 January 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Apr 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders |