Advanced company searchLink opens in new window

HAPPY DAYS NURSERY (THORNE) LIMITED

Company number 07851831

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)
23 May 2019 TM01 Termination of appointment of Jaime Louise Evans as a director on 10 May 2019
23 May 2019 TM01 Termination of appointment of Liana Dilks-Irvin as a director on 10 May 2019
09 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
02 Jan 2019 CS01 Confirmation statement made on 17 November 2018 with updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Nov 2017 AA Micro company accounts made up to 30 November 2016
28 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
21 Jan 2016 AR01 Annual return made up to 17 November 2015 no member list
25 Nov 2015 CH01 Director's details changed for Liana Dilks on 25 November 2015
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Feb 2015 AR01 Annual return made up to 17 November 2014 no member list
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Aug 2014 AD01 Registered office address changed from 103 West Street West Butterwick Scunthorpe North Lincolnshire DN17 3LG United Kingdom to C/O Abacus Accountancy 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD on 14 August 2014
14 Aug 2014 CH01 Director's details changed for Martin Hookway on 8 August 2014
14 Aug 2014 CH01 Director's details changed for Martin Hookway on 8 August 2014
14 Aug 2014 CH01 Director's details changed for Susan Louise Hookway on 8 August 2014
01 May 2014 AD01 Registered office address changed from 30 Bloomhill Close Moorends Doncaster South Yorkshire DN8 4PD on 1 May 2014
08 Jan 2014 AR01 Annual return made up to 17 November 2013 no member list
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 17 November 2012 no member list
17 Nov 2011 NEWINC Incorporation