Advanced company searchLink opens in new window

OSNATH WORKS NURSERY LIMITED

Company number 12228672

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)
05 Feb 2025 CS01 Confirmation statement made on 1 January 2025 with no updates
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
16 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
02 Mar 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
04 Feb 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
07 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Feb 2021 CS01 Confirmation statement made on 1 January 2021 with updates
16 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jan 2021 CS01 Confirmation statement made on 25 September 2020 with updates
12 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2020 PSC07 Cessation of Riverside Estates (North West) Ltd as a person with significant control on 13 January 2020
25 Aug 2020 PSC01 Notification of Kimberly Jean Foden-Giovedi as a person with significant control on 13 January 2020
25 Aug 2020 CH01 Director's details changed for Ms Kimberly Jean Foden on 3 August 2020
25 Aug 2020 AP01 Appointment of Miss Lauren Vansteenwinckel as a director on 3 August 2020
25 Aug 2020 PSC07 Cessation of Dunkys Day Nurseries Ltd as a person with significant control on 13 January 2020
25 Aug 2020 AP01 Appointment of Mrs Katie Elizabeth Heyes as a director on 3 August 2020
13 Jan 2020 AD01 Registered office address changed from 8 Eastway Sale Cheshire M33 4DX England to 1st Floor, 264 Manchester Road Warrington Cheshire WA1 3RB on 13 January 2020
13 Jan 2020 TM01 Termination of appointment of Siobhan Ann Mccarroll as a director on 13 January 2020
26 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-26
  • GBP 100