- Company Overview for J. PUDDLEDUCKS CHILDCARE LIMITED (SC346926)
- Filing history for J. PUDDLEDUCKS CHILDCARE LIMITED (SC346926)
- People for J. PUDDLEDUCKS CHILDCARE LIMITED (SC346926)
- Charges for J. PUDDLEDUCKS CHILDCARE LIMITED (SC346926)
- More for J. PUDDLEDUCKS CHILDCARE LIMITED (SC346926)
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) |
---|---|---|---|
16 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
15 Aug 2016 | CH01 | Director's details changed for Mrs Joanne Laura Gardiner on 6 April 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
05 May 2016 | AD01 | Registered office address changed from C/O Gilbert Watson & Associates Limited 42 Carden Place Aberdeen AB10 1UP Scotland to 162 Victoria Street Dyce Aberdeen AB21 7DN on 5 May 2016 | |
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jan 2016 | AD01 | Registered office address changed from R & a House Blackburn Business Park Woodburn Road Blackburn Aberdeen AB21 0PS to C/O Gilbert Watson & Associates Limited 42 Carden Place Aberdeen AB10 1UP on 26 January 2016 | |
11 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
20 Aug 2013 | CH01 | Director's details changed for Mrs Joanne Laura Gardiner on 17 August 2013 | |
08 Dec 2012 | MG01s | Particulars of a mortgage or charge / charge no: 3 | |
28 Nov 2012 | TM02 | Termination of appointment of John Davie as a secretary | |
28 Nov 2012 | AD01 | Registered office address changed from Archballoch Business Centre Alford Aberdeenshire AB33 8HP on 28 November 2012 | |
19 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Oct 2012 | MG01s | Particulars of a mortgage or charge / charge no: 2 | |
14 Aug 2012 | AR01 | Annual return made up to 11 August 2012 with full list of shareholders | |
23 May 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for Mrs Joanne Laura Gardiner on 15 July 2011 | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Mrs Joanne Laura Gardner on 10 August 2010 |