JUST FOR STARTERS DAY NURSERY LIMITED

, Sutton Coldfield, B74 4RG, West Midlands
StatusACTIVE
Company No.02837432
CategoryPrivate Limited Company
Incorporated19 Jul 1993
Age30 years, 10 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/08; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/99; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/97; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/96; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 15 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/07/94; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/08

Documents

View document PDF

Legacy

Date: 09 Sep 1993

Category: Capital

Type: 88(2)R

Description: Ad 19/07/93--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

ESCUDO CLOTHING LTD

FLAT 5D,LONDON,SW8 3RU

Number:11125395
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GWENOD LIMITED

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

REF2020 CONSULTING LIMITED

WILLOW COTTAGE,PETERSFIELD,GU32 3PP

Number:08797175
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source