LITTLE ACORNS DAY NURSERY (CHESTERFIELD) LIMITED
Status | ACTIVE |
Company No. | 04913094 |
Category | Private Limited Company |
Incorporated | 26 Sep 2003 |
Age | 20 years, 7 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LITTLE ACORNS DAY NURSERY (CHESTERFIELD) LIMITED is an active private limited company with number 04913094. It was incorporated 20 years, 7 months, 25 days ago, on 26 September 2003. The company address is Little Acorns Day Nursery Little Acorns Day Nursery, Chesterfield, S40 4AA, Derbyshire, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 10 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-10
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 10 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-10
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Change sail address company with old address new address
Date: 12 Oct 2020
Category: Address
Type: AD02
Old address: 51 Portland Square Sutton-in-Ashfield Nottinghamshire NG17 1AZ England
New address: 10 the Triangle Nottingham Nottinghamshire NG2 1AE
Documents
Change to a person with significant control
Date: 14 Nov 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Andrea Clarke
Change date: 2019-10-11
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-13
Old address: 7 Skeldale Drive Chesterfield Derbyshire S41 2UW
New address: Little Acorns Day Nursery Ashgate Road Chesterfield Derbyshire S404AA
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-11
Officer name: Mrs Andrea Clarke
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-11
Officer name: Mrs Andrea Clarke
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 11 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-11
Psc name: Mrs Andrea Clarke
Documents
Confirmation statement with updates
Date: 11 Nov 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type unaudited abridged
Date: 02 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Termination director company with name termination date
Date: 27 Sep 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl Shirley Shevlin
Termination date: 2015-03-31
Documents
Termination secretary company with name termination date
Date: 27 Sep 2016
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-03-31
Officer name: Cheryl Shirley Shevlin
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 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: 19 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
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: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
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: 03 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 21 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: 06 Nov 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
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: 28 Nov 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Move registers to sail company
Date: 28 Nov 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 28 Nov 2011
Action Date: 26 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-26
Officer name: Cheryl Shirley Shevlin
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
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: 29 Sep 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change registered office address company with date old address
Date: 04 Aug 2010
Action Date: 04 Aug 2010
Category: Address
Type: AD01
Old address: 142 Park Hall Road Mansfield Woodhouse Mansfield Nottinghamshire NG19 8QR
Change date: 2010-08-04
Documents
Appoint person director company with name
Date: 04 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Andrea Clarke
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Shevlin
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/09; full list of members
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Legacy
Date: 16 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Legacy
Date: 13 Oct 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/04 to 31/03/04
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 23/10/03 from: david coleman & co 1 parkhead road causeway lane crown square matlock derbyshire DE4 3AR
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 05/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN
Documents
Some Companies
23 WOOD VALE (FREEHOLD) LIMITED
FLAT 23A WOOD VALE,LONDON,SE23 3DS
Number: | 10737761 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 CORRINGWAY,LONDON,W5 3AB
Number: | 07621764 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HOMEFIELD ROAD,WEMBLEY,HA0 2NL
Number: | 08665232 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MANNABERG WAY,SCUNTHORPE,DN15 8XF
Number: | 11761435 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 11526111 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,W1G 8GS
Number: | 09762713 |
Status: | ACTIVE |
Category: | Private Limited Company |