DODFORD FARM DAYCARE NURSERY LIMITED
Company number 04735784
- Company Overview for DODFORD FARM DAYCARE NURSERY LIMITED (04735784)
- Filing history for DODFORD FARM DAYCARE NURSERY LIMITED (04735784)
- People for DODFORD FARM DAYCARE NURSERY LIMITED (04735784)
- More for DODFORD FARM DAYCARE NURSERY LIMITED (04735784)
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) |
---|---|---|---|
11 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
02 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
18 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
17 May 2010 | CH01 | Director's details changed for Kim Marie Branston on 1 October 2009 | |
09 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
28 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
22 Jan 2009 | 363a | Return made up to 15/04/08; full list of members | |
28 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 | |
23 Sep 2007 | AA | Total exemption full accounts made up to 30 September 2006 | |
10 Jul 2007 | 363s | Return made up to 15/04/07; no change of members | |
21 Aug 2006 | AA | Total exemption full accounts made up to 30 September 2005 | |
03 Jul 2006 | 363s | Return made up to 15/04/06; full list of members | |
14 Dec 2005 | 363s | Return made up to 15/04/05; full list of members | |
17 Nov 2005 | AA | Total exemption full accounts made up to 30 September 2004 | |
04 Oct 2005 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2004 | 88(2)R | Ad 07/07/04--------- £ si 98@1=98 £ ic 2/100 | |
14 May 2004 | 363s | Return made up to 15/04/04; full list of members | |
13 Jun 2003 | 88(2)R | Ad 15/04/03--------- £ si 1@1=1 £ ic 1/2 | |
13 Jun 2003 | 225 | Accounting reference date extended from 30/04/04 to 30/09/04 | |
20 May 2003 | 288a | New director appointed | |
20 May 2003 | 288a | New secretary appointed;new director appointed | |
20 May 2003 | 287 | Registered office changed on 20/05/03 from: cleveland house, sydney road bath avon BA2 6NR | |
14 May 2003 | 288b | Secretary resigned | |
14 May 2003 | 288b | Director resigned | |
15 Apr 2003 | NEWINC | Incorporation |