TOM BOO DAY NURSERIES LIMITED

Everglades Old Watling Street Everglades Old Watling Street, St. Albans, AL3 8HJ, England
StatusACTIVE
Company No.05529099
CategoryPrivate Limited Company
Incorporated05 Aug 2005
Age18 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

TOM BOO DAY NURSERIES LIMITED is an active private limited company with number 05529099. It was incorporated 18 years, 9 months, 11 days ago, on 05 August 2005. The company address is Everglades Old Watling Street Everglades Old Watling Street, St. Albans, AL3 8HJ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Aug 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 total exemption full

Date: 21 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

New address: Everglades Old Watling Street Flamstead St. Albans AL3 8HJ

Old address: Ujima House 388 High Road (2nd Floor) Wembley HA9 6AR England

Change date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 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: 08 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-26

Psc name: Ms Claire Marion Thraves

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 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: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 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: 06 Aug 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 total exemption full

Date: 15 Aug 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: 13 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-13

Old address: York House Empire Way Wembley HA9 0PA England

New address: Ujima House 388 High Road (2nd Floor) Wembley HA9 6AR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 08 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 total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2016

Action Date: 14 Nov 2016

Category: Address

Type: AD01

New address: York House Empire Way Wembley HA9 0PA

Old address: Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE

Change date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-05

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2016

Action Date: 18 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Thraves

Change date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 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: 24 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

Old address: Dexion House 2-4 Empire Way Wembley Middlesex HA9 0EF

Change date: 2014-10-23

New address: Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 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: 14 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 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 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-06

Officer name: Claire Thraves

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 06 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julie Ann Lawrence

Change date: 2012-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Nov 2011

Action Date: 30 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-30

Officer name: Howard William Thraves

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 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: 18 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 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: 17 Aug 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2010

Action Date: 05 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-05

Officer name: Julie Lawrence

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 16/02/2009 from 2ND floor 4 dollis park london N3 1HG

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/06 to 31/12/06

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Resolution

Date: 14 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/10/05--------- £ si 9999@1=9999 £ ic 1/10000

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 05 Aug 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN CLEANING LIMITED

9 MARKET PLACE,BRACKLEY,NN13 7AB

Number:06043174
Status:ACTIVE
Category:Private Limited Company

AMPCONTROL UK LIMITED

20 MONUMENT CRESCENT,PRESTWICK,KA9 2RQ

Number:SC193267
Status:ACTIVE
Category:Private Limited Company

BELLA NUVOLA LIMITED

62 BARTHOLOMEW STREET,NEWBURY,RG14 7BE

Number:08045023
Status:ACTIVE
Category:Private Limited Company

CAMP HOPSON REMOVALS LIMITED

141 ACTON LANE,LONDON,NW10 7PB

Number:00464097
Status:ACTIVE
Category:Private Limited Company

CLB SOLUTIONS (UK) LIMITED

UNIT M, STANIFORTH ESTATES MAIN STREET,SHEFFIELD,S12 4LB

Number:09526849
Status:ACTIVE
Category:Private Limited Company

KICHYKE SERVICES LTD

12 LOWER GREEN GARDENS,WORCESTER PARK,KT4 7NX

Number:11096004
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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