RAINBOW DAY NURSERY LIMITED
Status | ACTIVE |
Company No. | 02558035 |
Category | |
Incorporated | 14 Nov 1990 |
Age | 33 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
RAINBOW DAY NURSERY LIMITED is an active with number 02558035. It was incorporated 33 years, 6 months, 20 days ago, on 14 November 1990. The company address is Rainbow Day Nursery Rainbow Day Nursery, Lowestoft, NR32 2NY, Suffolk, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Change person director company with change date
Date: 23 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John David Hall
Change date: 2022-11-17
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Termination director company with name termination date
Date: 04 Dec 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Cook
Termination date: 2020-11-20
Documents
Appoint person director company with name date
Date: 30 Nov 2020
Action Date: 20 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pamela Jacobs
Appointment date: 2020-11-20
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Termination director company with name termination date
Date: 07 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-26
Officer name: Lisa Anne Woolnough
Documents
Appoint person director company with name date
Date: 07 Mar 2019
Action Date: 26 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-26
Officer name: Mrs Victoria Cook
Documents
Appoint person director company with name date
Date: 15 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John David Hall
Appointment date: 2019-02-13
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-13
Officer name: Craig Woolnough
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2018
Action Date: 16 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-16
New address: Rainbow Day Nursery Love Road Lowestoft Suffolk NR32 2NY
Old address: Camp Road Lowestoft Suffolk NR32 2LW
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date no member list
Date: 14 Dec 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Termination director company with name termination date
Date: 14 Dec 2015
Action Date: 29 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Robert Clark
Termination date: 2015-07-29
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Anne Woolnough
Appointment date: 2015-06-25
Documents
Appoint person director company with name date
Date: 02 Jul 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Craig Woolnough
Appointment date: 2015-06-25
Documents
Termination director company with name termination date
Date: 02 Jul 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Jane Gibbs
Termination date: 2015-06-25
Documents
Annual return company with made up date no member list
Date: 12 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Appoint person director company with name date
Date: 13 Aug 2014
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-11-25
Officer name: Mr Martin Robert Clark
Documents
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Clark
Documents
Annual return company with made up date no member list
Date: 21 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date no member list
Date: 27 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date no member list
Date: 02 Dec 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Thorn
Documents
Termination director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rita Namorado
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Appoint person director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Robert Clark
Documents
Appoint person director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Jane Gibbs
Documents
Termination director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elinor Greenacre
Documents
Change person secretary company with change date
Date: 09 Jun 2011
Action Date: 20 Apr 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-04-20
Officer name: Mrs Susan Jane Cole
Documents
Annual return company with made up date no member list
Date: 06 Dec 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Change person director company with change date
Date: 06 Dec 2010
Action Date: 14 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-14
Officer name: Susan Maureen Thorn
Documents
Termination director company with name
Date: 06 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lindsey Taylor
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date no member list
Date: 13 Dec 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-14
Officer name: Elinor Bishop Greenacre
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Rita Namorado
Change date: 2009-11-14
Documents
Change person secretary company with change date
Date: 11 Dec 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susan Jane Cole
Change date: 2009-11-14
Documents
Accounts with accounts type partial exemption
Date: 30 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/11/08
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed rita namorado
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary elinor greenacre
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed susan maureen thorn
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 17/12/2008 from 61 alexandra road lowestoft suffolk NR32 1PL
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul greenwood
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed susan jane cole
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/11/07
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 07 Aug 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/11/06
Documents
Legacy
Date: 14 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/11/05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 08 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/11/04
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Dec 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/11/03
Documents
Legacy
Date: 13 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 13/11/03 from: 1 victoria terrace lowestoft suffolk NR33 0QJ
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 17 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/11/02
Documents
Accounts with accounts type total exemption small
Date: 30 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Legacy
Date: 31 Dec 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 14/11/01
Documents
Some Companies
C/O CRASL,SAXMUNDHAM,IP17 2NL
Number: | 11563259 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 100A AIRPORT HOUSE,CROYDON,CR0 0XZ
Number: | 10375908 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008197 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
FLAT 63 CHERRY COURT,LONDON,SW19 8HT
Number: | 08545968 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 08142130 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MINT HOUSE,ROYSTON,SG8 5HL
Number: | 06916337 |
Status: | ACTIVE |
Category: | Private Limited Company |