BRITANNIA DAY NURSERY LIMITED
Status | ACTIVE |
Company No. | 06919565 |
Category | Private Limited Company |
Incorporated | 29 May 2009 |
Age | 15 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
BRITANNIA DAY NURSERY LIMITED is an active private limited company with number 06919565. It was incorporated 15 years, 6 days ago, on 29 May 2009. The company address is 4 Valley View 4 Valley View, Hengoed, CF82 7JG.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 29 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-29
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 29 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-29
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2021
Action Date: 29 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-29
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Accounts with accounts type micro entity
Date: 09 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracy Ann Hewer
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cindy Evelina Baghurst
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lyn Jennifer Bourne
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 29 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-29
Documents
Change person director company with change date
Date: 13 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Ms Cindy Evelina Baghurst
Documents
Change person director company with change date
Date: 13 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tracy Ann Hewer
Change date: 2015-01-01
Documents
Change person director company with change date
Date: 13 Jul 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-01
Officer name: Mrs Lyn Jennifer Bourne
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date
Date: 23 Jun 2014
Action Date: 29 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-29
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 29 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-29
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 01 Jun 2012
Action Date: 29 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-29
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 29 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-29
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 29 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-29
Documents
Legacy
Date: 21 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed cindy evelina baghurst
Documents
Some Companies
30 MEON CRESCENT,HAMPSHIRE,SO53 2PB
Number: | 09292772 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRANFIELDS FIRST FLOOR,CROYDON,CR0 1ED
Number: | 08859382 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINT SEARCH WEST YORKSHIRE LIMITED
SCOTSONS FARM,ABRAM,WN2 5YB
Number: | 02673388 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BLOSSOMS 2 EASTHORPE VIEW,NOTTINGHAM,NG13 0DL
Number: | 07564860 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD STATION WAITING ROOMS,ROBIN HOODS BAY,YO22 4RA
Number: | 05018085 |
Status: | ACTIVE |
Category: | Private Limited Company |
TONY MARKS MAIN STREET COCKERMOUTH LTD
73 LOWTHER STREET,WHITEHAVEN,CA28 7AH
Number: | 08288840 |
Status: | ACTIVE |
Category: | Private Limited Company |