Advanced company searchLink opens in new window

NAYLOR BUDD EDUCATION LIMITED

Company number 05033436

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)
16 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Adopt employee council rules & regs 10/03/2015
23 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1

Statement of capital on 2015-07-02
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 02/07/2015
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
  • RES13 ‐ Resolution set out in the notice passed 02/01/2015
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 53
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