- Company Overview for WHAT A HOOT DAY NURSERY LIMITED (08729870)
- Filing history for WHAT A HOOT DAY NURSERY LIMITED (08729870)
- People for WHAT A HOOT DAY NURSERY LIMITED (08729870)
- Charges for WHAT A HOOT DAY NURSERY LIMITED (08729870)
- More for WHAT A HOOT DAY NURSERY LIMITED (08729870)
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) |
---|---|---|---|
04 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
13 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mrs Patricia Elizabeth Millen on 1 November 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr Hugh Magill Hurst on 1 November 2018 | |
10 Dec 2018 | CH01 | Director's details changed for Mr William Buchan on 1 November 2018 | |
10 Dec 2018 | CH03 | Secretary's details changed for Mr Alexander Hugh Magill Hurst on 1 November 2018 | |
08 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 1 November 2018
|
|
08 Nov 2018 | PSC05 |
Change of details for Albion Investments (North East) Limited as a person with significant control on 1 November 2018
|
|
08 Nov 2018 | PSC04 |
Change of details for Mrs Patricia Elizabeth Millen as a person with significant control on 1 November 2018
|
|
07 Oct 2018 | CH03 | Secretary's details changed for Mr Alexander Hugh Magill Hirst on 11 October 2013 | |
16 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
26 Apr 2018 | AP01 | Appointment of Mr Alexander Hugh Magill Hurst as a director on 25 April 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
09 Feb 2018 | MR01 | Registration of charge 087298700002, created on 7 February 2018 | |
29 Jan 2018 | MR01 | Registration of charge 087298700001, created on 22 January 2018 | |
17 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
19 Oct 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
10 Sep 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 October 2015 | |
16 Jul 2015 | CH01 | Director's details changed for Mr William Buchan on 8 July 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from Albion Activity Centre Albion Retail Park Blyth Northumberland NE24 5BW to Albion Activity Centre Albion Way Blyth Northumberland NE24 5BL on 15 July 2015 | |
15 Jul 2015 | CH01 | Director's details changed for Mrs Patricia Elizabeth Millen on 8 July 2015 | |
14 Jul 2015 | CH01 | Director's details changed for Mr Hugh Magill Hirst on 8 July 2015 |