(AP01) On Thu, 1st Feb 2024 new director was appointed.
filed on: 5th, February 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 1st Feb 2024
filed on: 5th, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Sep 2023 new director was appointed.
filed on: 18th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Sep 2023
filed on: 12th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 15th Aug 2023
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(13 pages)
|
(AP01) On Fri, 30th Jun 2023 new director was appointed.
filed on: 10th, July 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 30th Jun 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) Director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(35 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, January 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, January 2023
| incorporation
|
Free Download
(34 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Sep 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Peardon Street London SW8 3BW England on Thu, 10th Nov 2022 to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Oct 2022 new director was appointed.
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Oct 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 7th Oct 2022 director's details were changed
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Oct 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 7th Oct 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Fri, 7th Oct 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 7th Oct 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 7th Oct 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 7th Oct 2022 new director was appointed.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Threefield House Threefield Lane Southampton Hampshire SO14 3LP England on Fri, 7th Oct 2022 to 3 Peardon Street London SW8 3BW
filed on: 7th, October 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 7th Oct 2022
filed on: 7th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, October 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 15th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 3rd Sep 2021 director's details were changed
filed on: 8th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Jul 2021 director's details were changed
filed on: 6th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CH01) On Sat, 1st Feb 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 1st Feb 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Threefield House Threefield Lane Southampton Hampshire SO14 3QB England on Tue, 10th Mar 2020 to Threefield House Threefield Lane Southampton Hampshire SO14 3LP
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Mar 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Tue, 10th Mar 2020 secretary's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 10th Mar 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 135 Peartree Avenue Southampton Hampshire SO19 7JJ England on Fri, 12th Jul 2019 to Threefield House Threefield Lane Southampton Hampshire SO14 3QB
filed on: 12th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th Apr 2016 director's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 6th Apr 2016 secretary's details were changed
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Woodberry Day Nursery 231 Botley Road Sholing Southampton SO19 0NL on Thu, 19th May 2016 to 135 Peartree Avenue Southampton Hampshire SO19 7JJ
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 23rd May 2014 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Feb 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(7 pages)
|
(CERTNM) Company name changed woodberry day nursery LIMITEDcertificate issued on 13/10/15
filed on: 13th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 14th Feb 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 14th Feb 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 10th Mar 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AP01) On Fri, 30th Aug 2013 new director was appointed.
filed on: 30th, August 2013
| officers
|
|
(AR01) Annual return with complete list of members, drawn up to Thu, 14th Feb 2013
filed on: 25th, February 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 14th Feb 2012
filed on: 2nd, March 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 14th Feb 2011
filed on: 23rd, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 13th, October 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 14th Feb 2010
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tue, 30th Mar 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Mar 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Mar 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 10th Dec 2009 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Mon, 23rd Feb 2009 with complete member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(4 pages)
|
(225) Curr ext from 28/02/2009 to 31/03/2009
filed on: 25th, March 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2008
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, February 2008
| incorporation
|
Free Download
(18 pages)
|
(288b) On Thu, 14th Feb 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thu, 14th Feb 2008 Secretary resigned
filed on: 14th, February 2008
| officers
|
Free Download
(1 page)
|