Advanced company searchLink opens in new window

BUTTERCUPS NURSERY LIMITED

Company number 07498815

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
03 Jul 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
25 Apr 2022 CH01 Director's details changed for Mr Paul Edward Whitehouse on 26 August 2021
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 PSC02 Notification of Rw Plumridge Limited as a person with significant control on 1 June 2021
01 Jun 2021 PSC07 Cessation of Carol Rowena Whitehouse as a person with significant control on 1 June 2021
01 Jun 2021 PSC07 Cessation of Paul Edward Whitehouse as a person with significant control on 1 June 2021
01 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
01 Feb 2021 CS01 Confirmation statement made on 19 January 2021 with updates
30 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
23 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
23 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
10 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 Oct 2016 AP01 Appointment of Mr Paul Edward Whitehouse as a director on 10 October 2016
20 Oct 2016 AD01 Registered office address changed from 9 Florence Road Ealing London W5 3TU to 24a Popes Lane London W5 4NB on 20 October 2016
19 Jan 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015