BUCKSHAW BUNNIES CHILDCARE LTD
Status | ACTIVE |
Company No. | 09017195 |
Category | Private Limited Company |
Incorporated | 29 Apr 2014 |
Age | 10 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
BUCKSHAW BUNNIES CHILDCARE LTD is an active private limited company with number 09017195. It was incorporated 10 years, 1 month, 5 days ago, on 29 April 2014. The company address is Gelston Dawson Lane Gelston Dawson Lane, Chorley, PR6 7DT, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 25 May 2023
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Confirmation statement with no updates
Date: 15 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type unaudited abridged
Date: 26 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jun 2020
Action Date: 12 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-12
Charge number: 090171950003
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Change person director company with change date
Date: 24 Jan 2020
Action Date: 24 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Annemarie Capper
Change date: 2020-01-24
Documents
Accounts with accounts type micro entity
Date: 05 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090171950002
Charge creation date: 2018-06-26
Documents
Change person director company with change date
Date: 29 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laura May Ward
Change date: 2018-05-18
Documents
Change to a person with significant control
Date: 25 May 2018
Action Date: 18 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-05-18
Psc name: Mrs Laura May Ward
Documents
Change person director company with change date
Date: 18 May 2018
Action Date: 18 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-18
Officer name: Mrs Laura May Ward
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change to a person with significant control
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-12
Psc name: Mrs Laura May Ward
Documents
Change to a person with significant control
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Annemarie Capper
Change date: 2017-10-12
Documents
Change registered office address company with date old address new address
Date: 05 May 2017
Action Date: 05 May 2017
Category: Address
Type: AD01
Old address: 1 Suffolk Court Buckshaw Village Chorley Lancashire PR7 7HN
Change date: 2017-05-05
New address: Gelston Dawson Lane Whittle-Le-Woods Chorley PR6 7DT
Documents
Confirmation statement with updates
Date: 05 May 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 090171950001
Charge creation date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Change account reference date company previous extended
Date: 11 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Change person director company with change date
Date: 03 Jul 2014
Action Date: 29 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Annemarie Capper
Change date: 2014-04-29
Documents
Termination director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Annemarie Capper
Documents
Appoint person director company with name
Date: 09 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Annemarie Capper
Documents
Some Companies
5 SHAMROCK STREET,DUNFERMLINE,KY12 0JQ
Number: | SC347293 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CROWLEY AVENUE,NEWCASTLE UPON TYNE,NE16 4TD
Number: | 10140740 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 26-28,LONDON,WC1R 4HE
Number: | 10128091 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SUMMIT HOUSE,EDINBURGH,EH6 7BD
Number: | SC415401 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 CONBAR HOUSE,HERTFORD,SG13 7AP
Number: | 11808677 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANAL WHARFE,KEIGHLEY,BD20 0DE
Number: | 04178931 |
Status: | ACTIVE |
Category: | Private Limited Company |