Advanced company searchLink opens in new window

WHAT A HOOT DAY NURSERY LIMITED

Company number 08729870

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)
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
  • GBP 1,250
08 Nov 2018 PSC05 Change of details for Albion Investments (North East) Limited as a person with significant control on 1 November 2018
  • ANNOTATION Clarification a second filed PSC05 was registered on 21/05/2021.
08 Nov 2018 PSC04 Change of details for Mrs Patricia Elizabeth Millen as a person with significant control on 1 November 2018
  • ANNOTATION Clarification a second filed PSC04 was registered on 21/05/2021.
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
  • GBP 1,000
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