NURSERIES FOR CHILDREN LIMITED
Status | ACTIVE |
Company No. | 07373126 |
Category | Private Limited Company |
Incorporated | 13 Sep 2010 |
Age | 13 years, 8 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
231 LOWER GROUND FLOOR,GLASGOW,G2 5QY
Number: | SC625764 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACKLIN AVENUE,BILLINGHAM,TS23 4ET
Number: | 01042638 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CHURCH ROAD,STANMORE,HA7 4XR
Number: | 10619904 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |