STEPS AHEAD NURSERY LIMITED
Status | ACTIVE |
Company No. | 03957077 |
Category | Private Limited Company |
Incorporated | 27 Mar 2000 |
Age | 24 years, 2 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
STEPS AHEAD NURSERY LIMITED is an active private limited company with number 03957077. It was incorporated 24 years, 2 months, 9 days ago, on 27 March 2000. The company address is Brookside Farm Brookside Farm, Swindon, SN6 6RD, Wiltshire.
Company Fillings
Confirmation statement with no updates
Date: 08 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 01 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Janine Elizabeth Collishaw
Change date: 2022-07-18
Documents
Confirmation statement with no updates
Date: 10 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 15 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 23 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 12 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 27 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-27
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 27 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-27
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2014
Action Date: 27 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-27
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 27 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-27
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 27 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-27
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 27 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-27
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 27 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-27
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Janine Elizabeth Collishaw
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen gatter
Documents
Legacy
Date: 31 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/07; full list of members
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/06; full list of members
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 22 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 23 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 14 Feb 2003
Category: Address
Type: 287
Description: Registered office changed on 14/02/03 from: ashmere water lane, somerford keynes cirencester gloucestershire GL7 6DS
Documents
Legacy
Date: 08 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/01; full list of members
Documents
Legacy
Date: 06 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/04/01
Documents
Legacy
Date: 16 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 16/11/00 from: 31 alverton drive bishops cleeve cheltenham gloucestershire GL52 4TD
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 31/03/00 from: suite 17, city business centre lower road london SE16 2XB
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
21A ULUNDI ROAD,LONDON,SE3 7UQ
Number: | 00623629 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORE FITNESS SOLUTIONS LIMITED
OSBORN WORKS UNIT 4A,SHEFFIELD,S3 8DG
Number: | 09741095 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 WALHOUSE ROAD,WALSALL,WS1 2BE
Number: | 11177603 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 MANOR HALL AVENUE,,NW4 1NX
Number: | 05021217 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORNER CHAMBERS,BIRMINGHAM,B24 9ND
Number: | 11161947 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09249910 |
Status: | ACTIVE |
Category: | Private Limited Company |