Advanced company searchLink opens in new window

ABBEYWOOD TOTS DAY NURSERY LTD

Company number 05084037

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)
08 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
31 Mar 2021 AP01 Appointment of Mrs Elizabeth Mary Ellen Carroll as a director on 25 March 2021
11 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
11 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
11 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
11 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
22 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
24 Oct 2019 MR04 Satisfaction of charge 050840370002 in full
21 Oct 2019 MR01 Registration of charge 050840370003, created on 16 October 2019
11 Oct 2019 AA Accounts for a small company made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 December 2018
21 May 2019 CH01 Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019
21 May 2019 CH01 Director's details changed for Mr David William Johnson on 17 April 2019
11 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 30 April 2018
31 May 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 April 2018
18 May 2018 CC04 Statement of company's objects
18 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The restated facilities agreement 03/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2018 PSC02 Notification of Just Childcare Limited as a person with significant control on 3 May 2018
16 May 2018 PSC09 Withdrawal of a person with significant control statement on 16 May 2018
08 May 2018 TM01 Termination of appointment of Michael Gerald Williams as a director on 3 May 2018
08 May 2018 TM01 Termination of appointment of Lisa Williams as a director on 3 May 2018
08 May 2018 AD01 Registered office address changed from 339 Two Mile Hill Road Bristol BS15 1AN to Ridgway House Progress Way Denton Manchester Lancashire M34 2GP on 8 May 2018
08 May 2018 TM01 Termination of appointment of Amanda Marie Fry as a director on 4 May 2018
08 May 2018 TM01 Termination of appointment of Ian George Fry as a director on 3 May 2018