Advanced company searchLink opens in new window

POLLYWIGGLE DAY NURSERY LIMITED

Company number 07328615

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)
15 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
03 Nov 2015 AA Total exemption small company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
24 Oct 2014 AA Total exemption small company accounts made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
29 Jul 2014 CH01 Director's details changed for Kenneth Francis Baylin on 28 July 2014
29 Jul 2014 CH01 Director's details changed for Kelly Louise Wright on 28 July 2014
29 Jul 2014 CH01 Director's details changed for Kirsty Louise Hanberry on 28 July 2014
23 May 2014 AD01 Registered office address changed from Branwell House Park Lane Keighley BD21 4QX United Kingdom on 23 May 2014
14 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
22 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
31 Aug 2010 AP01 Appointment of Kenneth Francis Baylin as a director
31 Aug 2010 AP01 Appointment of Kelly Louise Wright as a director
31 Aug 2010 AP01 Appointment of Kirsty Louise Hanberry as a director
31 Aug 2010 TM01 Termination of appointment of Barbara Kahan as a director
31 Aug 2010 SH01 Statement of capital following an allotment of shares on 9 August 2010
  • GBP 100
06 Aug 2010 TM01 Termination of appointment of Barbara Kahan as a director
28 Jul 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)