Advanced company searchLink opens in new window

RUSHCLIFFE DAY NURSERIES LIMITED

Company number 06500413

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)
12 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with no updates
21 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
27 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
22 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Mar 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 100
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
19 Feb 2013 TM02 Termination of appointment of Anne Prescott as a secretary
19 Feb 2013 TM01 Termination of appointment of Ryan Keene as a director
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
22 Feb 2012 CH01 Director's details changed for Ryan James Keene on 10 February 2012
22 Feb 2012 CH03 Secretary's details changed for Anne Prescott on 10 February 2012
22 Feb 2012 CH01 Director's details changed for Anne Prescott on 10 February 2012
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
03 May 2011 AD01 Registered office address changed from 12 Bridgford Road West Bridgford Nottingham NG2 6AB England on 3 May 2011
27 Apr 2011 AD01 Registered office address changed from C/O Ebs Chartered Accountants Ltd Po Box Gothic Gothic House Barker Gate Nottingham NG1 1JU United Kingdom on 27 April 2011
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010