NURSERIES FOR CHILDREN LIMITED

36 Sun Street, Waltham Abbey, EN9 1EJ, England
StatusACTIVE
Company No.07373126
CategoryPrivate Limited Company
Incorporated13 Sep 2010
Age13 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

NURSERIES FOR CHILDREN LIMITED is an active private limited company with number 07373126. It was incorporated 13 years, 8 months, 17 days ago, on 13 September 2010. The company address is 36 Sun Street, Waltham Abbey, EN9 1EJ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 19 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Address

Type: AD01

Old address: Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH England

New address: 36 Sun Street Waltham Abbey EN9 1EJ

Change date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Hawes

Change date: 2022-09-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-14

Officer name: Mr Adam Spencer Hawes

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Helen Anne Hawes

Change date: 2022-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-14

Psc name: Mr Adam Spencer Hawes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2022

Action Date: 14 Sep 2022

Category: Address

Type: AD01

New address: Pixel Building 110 Brooker Road Waltham Abbey EN9 1JH

Old address: 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN England

Change date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Legacy

Date: 11 Jan 2022

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs helen hawes

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jul 2021

Action Date: 22 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073731260001

Charge creation date: 2021-07-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Address

Type: AD01

Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL

New address: 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN

Change date: 2020-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 13 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 13 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 13 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2013

Action Date: 13 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-13

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2013

Action Date: 13 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam Hawes

Change date: 2013-09-13

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2013

Action Date: 13 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Helen Hawes

Change date: 2013-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2012

Action Date: 13 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 13 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Apr 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Address

Type: AD01

Old address: 1 Rotherfield Avenue Eastbourne East Sussex BN23 8JZ England

Change date: 2011-04-19

Documents

View document PDF

Incorporation company

Date: 13 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A YEAR OF SMALL CHANGES LTD

231 LOWER GROUND FLOOR,GLASGOW,G2 5QY

Number:SC625764
Status:ACTIVE
Category:Private Limited Company

GEOFFREY ROBINSON LIMITED

MACKLIN AVENUE,BILLINGHAM,TS23 4ET

Number:01042638
Status:ACTIVE
Category:Private Limited Company

JBG DEVELOPMENT LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:10619904
Status:ACTIVE
Category:Private Limited Company

MELCHETT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10676031
Status:ACTIVE
Category:Private Limited Company

ROLYS FUDGE PANTRY TOTNES LIMITED

THE OFFICE,PAIGNTON,TQ4 7PD

Number:04472978
Status:ACTIVE
Category:Private Limited Company

THE BENTLEY MILL BISCUIT COMPANY LIMITED

UNIT D, FRYERS CLOSE,WEST MIDLANDS,WS3 2XQ

Number:06334985
Status:ACTIVE
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