Advanced company searchLink opens in new window

BAKER STREET NURSERY AND PRESCHOOL LIMITED

Company number 02987775

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 May 1998 288c Secretary's particulars changed;director's particulars changed
20 May 1998 288c Director's particulars changed
04 Mar 1998 AA Accounts made up to 31 December 1997
24 Nov 1997 AA Accounts made up to 31 December 1996
14 Nov 1997 363s Return made up to 31/10/97; no change of members
05 Nov 1997 395 Particulars of mortgage/charge
30 Jun 1997 395 Particulars of mortgage/charge
12 Nov 1996 363s Return made up to 31/10/96; no change of members
14 Jun 1996 363s Return made up to 08/11/95; full list of members
14 Apr 1996 AA Accounts made up to 31 December 1995
13 Mar 1996 288 Director's particulars changed
13 Mar 1996 288 Secretary's particulars changed;director's particulars changed
03 Jul 1995 88(2)R Ad 26/06/95--------- £ si 99@1=99 £ ic 1/100
18 Apr 1995 224 Accounting reference date notified as 31/12
21 Mar 1995 287 Registered office changed on 21/03/95 from: c/o 11 kingsmead square bath avon BA1 2AB
24 Feb 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
24 Feb 1995 288 Secretary resigned;new secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;new director appointed
21 Nov 1994 CERTNM Company name changed drayville LIMITED\certificate issued on 22/11/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed drayville LIMITED\certificate issued on 22/11/94
21 Nov 1994 CERTNM Company name changed\certificate issued on 21/11/94
16 Nov 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
16 Nov 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
16 Nov 1994 287 Registered office changed on 16/11/94 from: crown house 64 whitchurch road cardiff CF4 3LX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/11/94 from: crown house 64 whitchurch road cardiff CF4 3LX
08 Nov 1994 NEWINC Incorporation