Download leads from Nexok and grow your business. Find out more

Mickleover, Day Nurseries Ltd.

Documents

Total Documents63
Total Pages274

Filing History

21 December 2017Micro company accounts made up to 28 February 2017
6 March 2017Confirmation statement made on 1 February 2017 with updates
30 November 2016Total exemption small company accounts made up to 28 February 2016
10 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
30 November 2015Total exemption small company accounts made up to 28 February 2015
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2
30 November 2014Total exemption small company accounts made up to 28 February 2014
2 May 2014Termination of appointment of Jonathan Rowley as a director
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
11 February 2014Registered office address changed from Andrea Gray Accountants 18 Cuttoxeter Road Mickleover Derby DE3 0DA England on 11 February 2014
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
28 November 2013Total exemption small company accounts made up to 28 February 2013
23 July 2013Registered office address changed from 2 Keats Avenue Littleover Derby DE23 4ED England on 23 July 2013
26 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
26 March 2013Annual return made up to 1 February 2013 with a full list of shareholders
29 November 2012Total exemption small company accounts made up to 29 February 2012
16 May 2012Registered office address changed from C/O Ms a J Gray 18C Uttoxeter Road Mickleover Derby DE3 0DA England on 16 May 2012
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
22 March 2012Annual return made up to 1 February 2012 with a full list of shareholders
29 November 2011Total exemption small company accounts made up to 28 February 2011
15 March 2011Registered office address changed from 18C Uttoxeter Road Mickleover Derby DE3 5DA on 15 March 2011
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
15 March 2011Annual return made up to 1 February 2011 with a full list of shareholders
30 November 2010Total exemption small company accounts made up to 28 February 2010
10 May 2010Appointment of Mr Jonathan Stephen James Rowley as a director
21 April 2010Director's details changed for Stephen Rowley on 31 January 2010
21 April 2010Annual return made up to 1 February 2010 with a full list of shareholders
21 April 2010Annual return made up to 1 February 2010 with a full list of shareholders
21 April 2010Director's details changed for June Rowley on 31 January 2010
5 January 2010Total exemption small company accounts made up to 28 February 2009
11 February 2009Return made up to 01/02/09; full list of members
28 December 2008Total exemption small company accounts made up to 28 February 2007
27 December 2008Total exemption small company accounts made up to 29 February 2008
30 July 2008Return made up to 01/02/08; full list of members
5 March 2007Return made up to 01/02/07; full list of members
3 January 2007Total exemption small company accounts made up to 28 February 2006
17 March 2006Return made up to 01/02/06; full list of members
4 January 2006Total exemption small company accounts made up to 28 February 2005
19 April 2005Return made up to 01/02/05; full list of members
31 March 2005Total exemption small company accounts made up to 29 February 2004
19 April 2004Total exemption small company accounts made up to 28 February 2003
19 February 2004Return made up to 01/02/04; full list of members
3 April 2003Total exemption small company accounts made up to 28 February 2002
13 February 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 April 2002Return made up to 01/02/02; full list of members
2 January 2002Total exemption full accounts made up to 28 February 2001
19 March 2001Full accounts made up to 29 February 2000
26 February 2001Return made up to 01/02/01; full list of members
15 March 2000Return made up to 01/02/00; full list of members
14 January 2000Full accounts made up to 28 February 1999
5 March 1999Return made up to 01/02/99; no change of members
29 December 1998Accounts for a small company made up to 28 February 1998
12 March 1998Full accounts made up to 28 February 1997
24 February 1998Return made up to 01/02/98; full list of members
3 April 1997Accounts for a small company made up to 29 February 1996
21 March 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
5 March 1996Return made up to 01/02/96; no change of members
3 January 1996Accounts for a small company made up to 28 February 1995
29 November 1995Company name changed mary poppins day nursery LIMITED\certificate issued on 30/11/95
19 May 1995Company name changed gemini security LIMITED\certificate issued on 22/05/95
9 April 1995Return made up to 01/02/95; full list of members
10 February 1993Memorandum and Articles of Association
Sign up now to grow your client base. Plans & Pricing