EARLY BIRD NURSERIES LIMITED

80 Woodlands Avenue 80 Woodlands Avenue, Littlehampton, BN16 3EY, West Sussex, England
StatusACTIVE
Company No.04589151
CategoryPrivate Limited Company
Incorporated13 Nov 2002
Age21 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

EARLY BIRD NURSERIES LIMITED is an active private limited company with number 04589151. It was incorporated 21 years, 6 months, 7 days ago, on 13 November 2002. The company address is 80 Woodlands Avenue 80 Woodlands Avenue, Littlehampton, BN16 3EY, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Nov 2023

Action Date: 11 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2022

Action Date: 11 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 11 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-11

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 11 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 11 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 11 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2017

Action Date: 11 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Dec 2016

Action Date: 13 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Old address: C/O Emjay Ltd 14 Trinity Way Littlehampton West Sussex BN17 5SS

New address: 80 Woodlands Avenue Rustington Littlehampton West Sussex BN16 3EY

Change date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 13 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 13 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 13 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2012

Action Date: 23 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-23

Old address: 15 Coniston Way Littlehampton West Sussex BN17 6SR England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2012

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: First Instance Secretariat Ltd

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Jan 2012

Action Date: 11 Jan 2012

Category: Address

Type: AD01

Old address: Sovereign House 22 Shelley Road Worthing West Sussex BN11 1TU

Change date: 2012-01-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Nov 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: First Instance Secretariat Ltd

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Capital

Type: SH01

Date: 2009-12-31

Capital : 102 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Adrian Fielding

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Jemma Louise Fielding

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: First Instance Secretariat Ltd

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Address

Type: 287

Description: Registered office changed on 01/10/2009 from heritage house woodlands avenue rustington west sussex BN16 3EY

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288a

Description: Secretary appointed first instance secretariat LTD

Documents

View document PDF

Legacy

Date: 01 Oct 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary adrian fielding

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/11/03; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Capital

Type: 88(2)R

Description: Ad 10/11/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 12 Sep 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Jul 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 16/12/02 from: heritage house woodlands avenue rushington west sussex BN16 3EY

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Address

Type: 287

Description: Registered office changed on 19/11/02 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 13 Nov 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKONLINE SERVICES LTD

10 ST. HELENS ROAD,SWANSEA,SA1 4AW

Number:10215273
Status:LIQUIDATION
Category:Private Limited Company

CAMBERLEY ESTATES LIMITED

269 FARNBOROUGH ROAD,FARNBOROUGH,GU14 7LY

Number:03514818
Status:ACTIVE
Category:Private Limited Company

MERITUM IT LTD

7 KINGS AVENUE,MANCHESTER,M8 5AS

Number:11165300
Status:ACTIVE
Category:Private Limited Company

PENNYMEAD SPORTS GROUND LIMITED

FAIRMEAD WOODLAND DRIVE,LEATHERHEAD,KT24 5AN

Number:00334823
Status:ACTIVE
Category:Private Limited Company

T K INNOVATION LTD

KEMBLE HOUSE,LEOMINSTER,HR6 0AH

Number:09707037
Status:ACTIVE
Category:Private Limited Company

THE DARCY WARD FOUNDATION

FMG CONSULTANCY LTD 5TH FLOOR YORKSHIRE HOUSE,LIVERPOOL,L3 9AG

Number:10454077
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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