QUACKERS CHILDMINDING LTD
Status | ACTIVE |
Company No. | 08079643 |
Category | Private Limited Company |
Incorporated | 23 May 2012 |
Age | 12 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
QUACKERS CHILDMINDING LTD is an active private limited company with number 08079643. It was incorporated 12 years, 7 days ago, on 23 May 2012. The company address is 86 Summerhayes 86 Summerhayes, Milton Keynes, MK14 5EX, Buckinghamshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 31 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-31
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 31 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-31
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 31 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-31
Documents
Termination director company with name termination date
Date: 04 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Louise Perry
Termination date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 31 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-31
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Notification of a person with significant control statement
Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 31 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 31 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-31
Documents
Appoint person director company with name date
Date: 07 Mar 2017
Action Date: 07 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Louise Perry
Appointment date: 2017-03-07
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 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: 20 Jul 2016
Action Date: 31 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Address
Type: AD01
New address: 86 Summerhayes Great Linford Milton Keynes Buckinghamshire MK14 5EX
Old address: , 29 Bradwell Road, Bradwell Road Bradville, Milton Keynes, Bucks, MK13 7AX
Change date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
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: 07 Jul 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 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: 02 Sep 2013
Action Date: 23 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-23
Documents
Change registered office address company with date old address
Date: 24 Jul 2013
Action Date: 24 Jul 2013
Category: Address
Type: AD01
Old address: , 86 Summerhayes, Great Linford, Milton Keynes, Bedfordshire, MK14 5EX, England
Change date: 2013-07-24
Documents
Some Companies
57 WINDMILL STREET,GRAVESEND,DA12 1BB
Number: | 11879855 |
Status: | ACTIVE |
Category: | Private Limited Company |
WSM CONNECT HOUSE,WIMBLEDON,SW19 7JY
Number: | 10379238 |
Status: | ACTIVE |
Category: | Private Limited Company |
BB TRADING INTERNATIONAL LIMITED
112 GREENCROFT ROAD,HOUNSLOW,TW5 0BH
Number: | 07726697 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLINKBONNY QUARRY (BORDERS) LIMITED
ETHIEBEATON QUARRY,MONIFIETH,DD5 3RB
Number: | SC203156 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHEETHAM FURNITURE PRIVATE LIMITED
142A CHEETHAM HILL ROAD,MANCHESTER,M8 8PZ
Number: | 11798455 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYBUSH,HINCKLEY,LE10 1RH
Number: | 11191586 |
Status: | ACTIVE |
Category: | Private Limited Company |