- Company Overview for NAYLOR BUDD EDUCATION LIMITED (05033436)
- Filing history for NAYLOR BUDD EDUCATION LIMITED (05033436)
- People for NAYLOR BUDD EDUCATION LIMITED (05033436)
- More for NAYLOR BUDD EDUCATION LIMITED (05033436)
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) |
---|---|---|---|
16 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
27 Oct 2015 | CH01 | Director's details changed for Mrs Joanna Louise Williams on 3 June 2015 | |
27 Oct 2015 | CH01 | Director's details changed for Mr Stuart Naylor on 27 October 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Unit 1 Zan Business Park Crewe Road Sandbach Cheshire CW11 4QD to Unit 1 Wheelock Heath Business Court Alsager Road, Winterley Sandbach Cheshire CW11 4RQ on 1 October 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
02 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 3 February 2015 | |
15 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
Statement of capital on 2015-07-02
|
|
23 Feb 2015 | AD01 | Registered office address changed from , Unit 1, Zan Industrial Park Crewe Road, Wheelock, Sandbach, Cheshire, CW11 4QD, England to Unit 1 Zan Business Park Crewe Road Sandbach Cheshire CW11 4QD on 23 February 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mrs Joanna Louise Williams on 15 September 2014 | |
26 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Sep 2014 | AP01 | Appointment of Mrs Joanna Louise Williams as a director on 1 September 2014 | |
12 Aug 2014 | AD01 | Registered office address changed from , Millgate House, 30 Mill Hill Lane, Sandbach, Cheshire, CW11 4PN to Unit 1 Zan Business Park Crewe Road Sandbach Cheshire CW11 4QD on 12 August 2014 | |
09 Jul 2014 | TM02 | Termination of appointment of Serena Van Scheppael as a secretary | |
03 Feb 2014 | AR01 |
Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
10 Dec 2013 | TM01 | Termination of appointment of Brenda Naylor as a director | |
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 |