GASKELLS PRIVATE DAY NURSERY LIMITED

7 Gaskell Street, Bolton, BL1 2QU, Lancashire, United Kingdom
StatusACTIVE
Company No.06697451
CategoryPrivate Limited Company
Incorporated15 Sep 2008
Age15 years, 8 months, 5 days
JurisdictionEngland Wales

SUMMARY

GASKELLS PRIVATE DAY NURSERY LIMITED is an active private limited company with number 06697451. It was incorporated 15 years, 8 months, 5 days ago, on 15 September 2008. The company address is 7 Gaskell Street, Bolton, BL1 2QU, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Oct 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-12

New address: 7 Gaskell Street Bolton Lancashire BL1 2QU

Old address: 57 Cornish Way Oldham Lancashire OL2 6JY United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2019

Action Date: 04 Jun 2019

Category: Address

Type: AD01

New address: 57 Cornish Way Oldham Lancashire OL2 6JY

Change date: 2019-06-04

Old address: 7 Gaskell Street Bolton Lancashire BL1 2QU United Kingdom

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/09/2017

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/09/2016

Documents

View document PDF

Second filing of annual return with made up date

Date: 01 Oct 2018

Action Date: 15 Sep 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 19 Sep 2018

Action Date: 15 Sep 2018

Category: Return

Type: CS01

Description: 15/09/18 Statement of Capital gbp 103

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Alicia Mary Loyeau

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 103 GBP

Date: 2015-12-01

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 102 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2018

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-01

Capital : 101 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2018

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-10-09

Officer name: Ms Alicia Mary Loyeau

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alicia Mary Loyeau

Change date: 2015-10-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Nov 2017

Action Date: 17 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 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: 20 Sep 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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: 21 Sep 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Address

Type: AD01

Old address: C/O Stopford & Co 79-81 Market Street Stalybridge Cheshire SK15 2AA

New address: 7 Gaskell Street Bolton Lancashire BL1 2QU

Change date: 2015-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 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 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Old address: 104 Queens Road Ashton-Under-Lyne Lancashire OL6 8EL United Kingdom

Change date: 2013-10-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 15 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Old address: Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom

Change date: 2012-12-20

Documents

View document PDF

Legacy

Date: 31 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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: 04 Oct 2012

Action Date: 15 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 15 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Ms Alicia Loyeau

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alicia Loyeau

Change date: 2011-07-01

Documents

View document PDF

Change person secretary company with change date

Date: 25 Feb 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alicia Loyeau

Change date: 2011-02-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2011

Action Date: 25 Feb 2011

Category: Address

Type: AD01

Old address: 16 Edward Courts Altrincham Business Park George Richards Way Altrincham England WA14 5GL United Kingdom

Change date: 2011-02-25

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-21

Officer name: Barbara Loyeau

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 15 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 11 Dec 2009

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-09-30

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 15 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-15

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alicia loyeau / 09/10/2008

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / alicia loyeau / 09/10/2008

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 15/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed alicia loyeau

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed alicia loyeau

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brighton director LIMITED

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brighton secretary LIMITED

Documents

View document PDF

Incorporation company

Date: 15 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTON CAR AUTOS LTD

C/O ZUBAIDY & CO SUITE 5-6 SPACE HOUSE,PARK ROYAL,NW10 7SU

Number:10986410
Status:ACTIVE
Category:Private Limited Company

BAKED & CAKED LTD

312 HASTILLAR ROAD SOUTH,SHEFFIELD,S13 8LE

Number:10587210
Status:ACTIVE
Category:Private Limited Company

C V & D LTD

7 UNION STREET,NEWTON ABBOT,TQ12 2JX

Number:11267910
Status:ACTIVE
Category:Private Limited Company

GRAZORMAN LTD

UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP

Number:10918768
Status:ACTIVE
Category:Private Limited Company

MOTORCOACH LTD

370-374 NOTTINGHAM ROAD,NOTTINGHAM,NG16 2ED

Number:04916565
Status:ACTIVE
Category:Private Limited Company

THE LYMINGTON MARINERS RFC

CORONATION HOUSE,LYMINGTON,SO41 9NH

Number:07656093
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