- Company Overview for LITTLE BEARS NURSERY LIMITED (07902975)
- Filing history for LITTLE BEARS NURSERY LIMITED (07902975)
- People for LITTLE BEARS NURSERY LIMITED (07902975)
- Charges for LITTLE BEARS NURSERY LIMITED (07902975)
- More for LITTLE BEARS NURSERY LIMITED (07902975)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
12 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
22 Sep 2022 | AAMD | Amended total exemption full accounts made up to 30 September 2021 | |
20 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
19 Dec 2021 | AAMD | Amended total exemption full accounts made up to 30 September 2020 | |
10 Nov 2021 | AD01 | Registered office address changed from 6 Northcroft Lane Newbury RG14 1BU England to 38 Woodthorne Road Wolverhampton West Midlands WV6 8TT on 10 November 2021 | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
26 Aug 2021 | CH01 | Director's details changed for Mrs Tejo Kaur on 26 August 2021 | |
26 Aug 2021 | AD01 | Registered office address changed from 250 Humberstone Road Leicester Leicestershire LE5 0EG United Kingdom to 6 Northcroft Lane Newbury RG14 1BU on 26 August 2021 | |
19 May 2021 | AD01 | Registered office address changed from 38 Woodthorne Road Wolverhampton WV6 8TT England to 250 Humberstone Road Leicester Leicestershire LE5 0EG on 19 May 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Apr 2021 | PSC07 | Cessation of Tejo Kaur as a person with significant control on 29 April 2021 | |
29 Apr 2021 | PSC02 | Notification of Nirmal Gakhal Ltd as a person with significant control on 29 April 2021 | |
14 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
04 Feb 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
16 Dec 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 30 September 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from 12 Court Road Lanesfield Wolverhampton WV4 6LG to 38 Woodthorne Road Wolverhampton WV6 8TT on 21 August 2019 | |
31 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates |