JUST FOR STARTERS DAY NURSERY LIMITED
Status | ACTIVE |
Company No. | 02837432 |
Category | Private Limited Company |
Incorporated | 19 Jul 1993 |
Age | 30 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
JUST FOR STARTERS DAY NURSERY LIMITED is an active private limited company with number 02837432. It was incorporated 30 years, 10 months, 13 days ago, on 19 July 1993. The company address is , Sutton Coldfield, B74 4RG, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Appoint person director company with name date
Date: 10 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry John Jervis
Appointment date: 2021-09-01
Documents
Termination director company with name termination date
Date: 07 Sep 2021
Action Date: 31 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-31
Officer name: Gladys Maureen Edge
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Change person director company with change date
Date: 16 Aug 2019
Action Date: 16 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-16
Officer name: Mrs Estelle Annette August Barker Thomas
Documents
Notification of a person with significant control
Date: 15 Aug 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Adrian Timothy Blacher
Notification date: 2019-05-17
Documents
Notification of a person with significant control
Date: 15 Aug 2019
Action Date: 17 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Deborah Jane Jervis
Notification date: 2019-05-17
Documents
Withdrawal of a person with significant control statement
Date: 15 Aug 2019
Action Date: 15 Aug 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-08-15
Documents
Termination director company with name termination date
Date: 13 Aug 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Mary Rentell
Termination date: 2019-05-17
Documents
Appoint person director company with name date
Date: 21 Jul 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-10
Officer name: Mrs Estelle Annette August Barker Thomas
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 02 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-02
Officer name: Mrs Deborah Jane Jervis
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 10 Oct 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Termination secretary company with name termination date
Date: 10 Oct 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-22
Officer name: Gordon William Rowley
Documents
Termination secretary company with name termination date
Date: 10 Oct 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gordon William Rowley
Termination date: 2017-05-22
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
New address: Russell Bank Road Sutton Coldfield West Midlands B74 4RG
Change date: 2017-10-10
Old address: Magnolia Cottage 114 Clarence Road Four Oaks Sutton Coldfield West Midlands B74 4AU
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Mary Rentell
Change date: 2015-08-05
Documents
Change person director company with change date
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gladys Maureen Edge
Change date: 2015-08-05
Documents
Termination director company with name termination date
Date: 25 Feb 2015
Action Date: 13 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Lesley Hales
Termination date: 2014-12-13
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 19 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-19
Documents
Accounts with accounts type total exemption full
Date: 05 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2013
Action Date: 19 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-19
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 19 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-19
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 19 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-19
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 19 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-19
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2005
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 06 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 28 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/01; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 2000
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 01 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 11 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/99; full list of members
Documents
Legacy
Date: 06 Jul 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 09 Nov 1998
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 07 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/98; full list of members
Documents
Accounts with accounts type small
Date: 12 Feb 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/97; full list of members
Documents
Legacy
Date: 20 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 20 Dec 1996
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 14 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/96; no change of members
Documents
Legacy
Date: 05 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 05/08/96 from: four oaks school complex russell bank road four oaks, sutton coldfield west midlands B74
Documents
Accounts with accounts type full
Date: 30 Jul 1996
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 26 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/95; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 15 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 19/07/94; full list of members
Documents
Legacy
Date: 30 Mar 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/08
Documents
Legacy
Date: 09 Sep 1993
Category: Capital
Type: 88(2)R
Description: Ad 19/07/93--------- £ si 2@1=2 £ ic 2/4
Documents
Legacy
Date: 25 Jul 1993
Category: Address
Type: 287
Description: Registered office changed on 25/07/93 from: blackthorn house mary ann street st.paul's square birmingham B3 1RL
Documents
Legacy
Date: 25 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 Jul 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Jul 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Incorporation company
Date: 19 Jul 1993
Category: Incorporation
Type: NEWINC
Documents
Some Companies
DON VALLEY PRECISION ENGINEERS LIMITED
DON VALLEY WORKS,SHEFFIELD,S9 3XN
Number: | 03816308 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5D,LONDON,SW8 3RU
Number: | 11125395 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10443921 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIBRA TRANSACTION PARTNERS LIMITED
THIRD FLOOR,LONDON,W1J 0DW
Number: | 11951762 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAILWAY PLACE WHITCHURCH MANAGEMENT COMPANY LIMITED
LANGBOROUGH HOUSE BEALES LANE,FARNHAM,GU10 4PY
Number: | 11434203 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW COTTAGE,PETERSFIELD,GU32 3PP
Number: | 08797175 |
Status: | ACTIVE |
Category: | Private Limited Company |