SMALL WONDERS DAY CARE NURSERY LIMITED
Status | ACTIVE |
Company No. | 06798270 |
Category | Private Limited Company |
Incorporated | 22 Jan 2009 |
Age | 15 years, 4 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
SMALL WONDERS DAY CARE NURSERY LIMITED is an active private limited company with number 06798270. It was incorporated 15 years, 4 months, 8 days ago, on 22 January 2009. The company address is 48 - 52 Penny Lane 48 - 52 Penny Lane, Liverpool, L18 1DG, Merseyside.
Company Fillings
Accounts with accounts type micro entity
Date: 28 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2024
Action Date: 22 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-22
Documents
Accounts with accounts type micro entity
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 22 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-22
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2022
Action Date: 22 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-22
Documents
Accounts with accounts type micro entity
Date: 23 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2021
Action Date: 22 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-22
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 22 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-22
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 22 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-22
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 22 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-22
Documents
Accounts with accounts type total exemption small
Date: 24 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 22 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-22
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 22 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-22
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 22 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-22
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 22 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-22
Documents
Change person director company with change date
Date: 28 Feb 2014
Action Date: 21 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Mckeown
Change date: 2014-01-21
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 22 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-22
Documents
Change registered office address company with date old address
Date: 08 Mar 2013
Action Date: 08 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-08
Old address: 52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG England
Documents
Termination secretary company with name
Date: 16 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Msc Secretary Ltd
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption full
Date: 04 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Change registered office address company with date old address
Date: 29 Feb 2012
Action Date: 29 Feb 2012
Category: Address
Type: AD01
Old address: 5 Highbanks Lydiate Liverpool Merseyside L31 2PJ
Change date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Change corporate secretary company with change date
Date: 22 Feb 2011
Action Date: 21 Jan 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-01-21
Officer name: Msc Secretary Ltd
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type dormant
Date: 19 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change account reference date company previous shortened
Date: 19 Aug 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA01
New date: 2009-08-31
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change corporate secretary company with change date
Date: 27 Apr 2010
Action Date: 21 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-21
Officer name: Msc Secretary Ltd
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed msc secretary LTD
Documents
Legacy
Date: 04 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary matthews sutton & co LTD
Documents
Some Companies
3 CAPTAINS MILL,WITNEY,OX28 1QL
Number: | 11235981 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10747992 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH
Number: | 07612978 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11516407 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 REDWOOD PLACE,BEACONSFIELD,HP9 1RP
Number: | 09435829 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 THE LAIRAGE,NEWCASTLE UPON TYNE,NE20 9SA
Number: | 08090151 |
Status: | ACTIVE |
Category: | Private Limited Company |