- Company Overview for TOYBOX DAY NURSERY LIMITED (06874376)
- Filing history for TOYBOX DAY NURSERY LIMITED (06874376)
- People for TOYBOX DAY NURSERY LIMITED (06874376)
- More for TOYBOX DAY NURSERY LIMITED (06874376)
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) |
---|---|---|---|
07 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
07 May 2014 | AD01 | Registered office address changed from 10 the Old Convent, East Grinstead, West Sussex RH19 3RS on 7 May 2014 | |
07 May 2014 | TM02 | Termination of appointment of Simon Fishburn as a secretary | |
19 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
12 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
12 Apr 2010 | CH01 | Director's details changed for Ms Sarah Jacomb on 1 October 2009 | |
15 Apr 2009 | 288a | Director appointed ms sarah jacomb | |
15 Apr 2009 | 288a | Secretary appointed mr simon ephraim fishburn | |
09 Apr 2009 | 288b | Appointment terminated director vikki steward | |
08 Apr 2009 | 288b | Appointment terminated secretary creditreform (secretaries) LIMITED | |
08 Apr 2009 | NEWINC | Incorporation |