THE WENDY HOUSE LIMITED
Status | ACTIVE |
Company No. | 06303010 |
Category | Private Limited Company |
Incorporated | 05 Jul 2007 |
Age | 16 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE WENDY HOUSE LIMITED is an active private limited company with number 06303010. It was incorporated 16 years, 11 months, 10 days ago, on 05 July 2007. The company address is The Wendy House Day Nursery Chapel Lane The Wendy House Day Nursery Chapel Lane, Birmingham, B47 6JX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change account reference date company previous shortened
Date: 31 Jan 2024
Action Date: 29 Apr 2023
Category: Accounts
Type: AA01
New date: 2023-04-29
Made up date: 2023-04-30
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Gazette filings brought up to date
Date: 25 Apr 2023
Category: Gazette
Type: DISS40
Documents
Change account reference date company previous extended
Date: 30 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
New date: 2022-04-30
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2022
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Gazette filings brought up to date
Date: 27 Feb 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Dissolved compulsory strike off suspended
Date: 30 Jan 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2020
Action Date: 14 Jul 2020
Category: Address
Type: AD01
Old address: Chapel Lane Chapel Lane Wythall Birmingham B47 6JX England
Change date: 2020-07-14
New address: The Wendy House Day Nursery Chapel Lane Wythall Birmingham B47 6JX
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
Old address: 71 Main Street Dickens Heath Solihull Birmingham B90 1UA United Kingdom
Change date: 2020-07-13
New address: Chapel Lane Chapel Lane Wythall Birmingham B47 6JX
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
Old address: Chapel Lane Wythall Birmingham B47 6JX
New address: 71 Main Street Dickens Heath Solihull Birmingham B90 1UA
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 24 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2017
Action Date: 10 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063030100003
Charge creation date: 2017-12-10
Documents
Mortgage satisfy charge full
Date: 13 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 21 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 17 Aug 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Change person director company with change date
Date: 25 Sep 2015
Action Date: 31 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Louise Vann
Change date: 2013-05-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Mar 2015
Action Date: 26 Feb 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 063030100002
Charge creation date: 2015-02-26
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Change account reference date company previous extended
Date: 28 Apr 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2010-07-31
New date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Accounts with accounts type total exemption small
Date: 06 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Termination secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sophie Mathieson
Documents
Certificate change of name company
Date: 03 Mar 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fledglings too LIMITED\certificate issued on 03/03/10
Documents
Change of name notice
Date: 03 Mar 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophie Mathieson
Documents
Annual return company with made up date
Date: 02 Dec 2009
Action Date: 05 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-05
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 05 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-07-05
Officer name: Sophie Jane Mathieson
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 05 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sophie Jane Mathieson
Change date: 2009-07-05
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 05 Jul 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-07-05
Officer name: Victoria Louise Vann
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 May 2009
Category: Address
Type: 287
Description: Registered office changed on 27/05/2009 from birchy cross house, tithe barn lane, tanworth-in-arden solihull west midlands B94 5DJ
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CITYPOINT,EDINBURGH,EH12 5HD
Number: | SL007156 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 2 TRENTSIDE BUSINESS VILLAGE,NEWARK,NG24 4XB
Number: | 08376144 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS HOUSE MANAGEMENT SERVICES LIMITED
C/O GRANBY MARTIN LTD. UNIT 5 HIGHFIELD HOUSE,FLITWICK,MK45 1FN
Number: | 05114461 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXETER LABOUR AND TRADES UNIONS PREMISES LIMITED
26B CLIFTON HILL,EXETER,EX1 2DJ
Number: | 00915525 |
Status: | ACTIVE |
Category: | Private Limited Company |
E-INNOVATION CENTRE,TELFORD,TF2 9FT
Number: | 09654743 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, SOUTHFIELDS INDUSTRIAL ESTATE DELLING LANE,CHICHESTER,PO18 8NW
Number: | 08727872 |
Status: | ACTIVE |
Category: | Private Limited Company |