NAYLOR BUDD EDUCATION LIMITED
Status | ACTIVE |
Company No. | 05033436 |
Category | Private Limited Company |
Incorporated | 03 Feb 2004 |
Age | 20 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
NAYLOR BUDD EDUCATION LIMITED is an active private limited company with number 05033436. It was incorporated 20 years, 3 months, 27 days ago, on 03 February 2004. The company address is 89 Belmont Avenue, Sandbach, CW11 1BT, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 12 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 07 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Notification of a person with significant control
Date: 24 Oct 2021
Action Date: 24 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Patricia Naylor Budd
Notification date: 2021-10-24
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 10 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Notification of a person with significant control
Date: 22 Apr 2018
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Naylor
Notification date: 2017-09-01
Documents
Cessation of a person with significant control
Date: 02 Apr 2018
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-01
Psc name: Millgate House Trustees Ltd
Documents
Accounts with accounts type micro entity
Date: 13 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 09 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2018-01-31
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Louise Williams
Termination date: 2017-09-01
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Resolution
Date: 23 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Oct 2017
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-31
Old address: Unit 1 Wheelock Heath Business Court Alsager Road, Winterley Sandbach Cheshire CW11 4RQ England
New address: 89 Belmont Avenue Sandbach Cheshire CW11 1BT
Documents
Accounts with accounts type micro entity
Date: 03 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 03 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-03
Officer name: Mrs Joanna Louise Williams
Documents
Change person director company with change date
Date: 27 Oct 2015
Action Date: 27 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-27
Officer name: Mr Stuart Naylor
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2015
Action Date: 01 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-01
Old address: Unit 1 Zan Business Park Crewe Road Sandbach Cheshire CW11 4QD
New address: Unit 1 Wheelock Heath Business Court Alsager Road, Winterley Sandbach Cheshire CW11 4RQ
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Second filing of form with form type made up date
Date: 02 Jul 2015
Action Date: 03 Feb 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-02-03
Form type: AR01
Documents
Resolution
Date: 15 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Old address: , Unit 1, Zan Industrial Park Crewe Road, Wheelock, Sandbach, Cheshire, CW11 4QD, England
Change date: 2015-02-23
New address: Unit 1 Zan Business Park Crewe Road Sandbach Cheshire CW11 4QD
Documents
Change person director company with change date
Date: 23 Feb 2015
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-15
Officer name: Mrs Joanna Louise Williams
Documents
Resolution
Date: 26 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name date
Date: 15 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-01
Officer name: Mrs Joanna Louise Williams
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2014
Action Date: 12 Aug 2014
Category: Address
Type: AD01
Old address: , Millgate House, 30 Mill Hill Lane, Sandbach, Cheshire, CW11 4PN
Change date: 2014-08-12
New address: Unit 1 Zan Business Park Crewe Road Sandbach Cheshire CW11 4QD
Documents
Termination secretary company with name
Date: 09 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Serena Van Scheppael
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Termination director company with name
Date: 10 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brenda Naylor
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2011
Action Date: 03 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-03
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 03 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-03
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Naylor
Change date: 2010-02-03
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brenda Naylor
Change date: 2010-02-03
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 04 Feb 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed serena andrea van scheppael
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary stuart naylor
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 11 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Certificate change of name company
Date: 14 Aug 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed millgate house publishing and co nsultancy LTD\certificate issued on 14/08/07
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/02/05; full list of members
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/01/05
Documents
Legacy
Date: 19 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 11/02/04--------- £ si 2@1=2 £ ic 2/4
Documents
Some Companies
33 BRANKSOME GROVE,STOCKTON-ON-TEES,TS18 5DD
Number: | 10214981 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACROPOLIS PROPERTY INVESTMENTS LIMITED
C/O HILLIER HOPKINS LLP CHANCERY HOUSE,MILTON KEYNES,MK9 1JL
Number: | 10591854 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LYNDALE ROAD,BINGLEY,BD16 3HE
Number: | 08647133 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 LAUREL CRESCENT,ROMFORD,RM7 0RU
Number: | 10961324 |
Status: | ACTIVE |
Category: | Private Limited Company |
DREAM EVENTS (LEICESTER) LIMITED
67 UPPINGHAM ROAD,LEICESTER,LE5 3TB
Number: | 07057538 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 MANLEY ROAD,MANCHESTER,M16 8NF
Number: | 11098001 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |