- Company Overview for ABRACADABRA DAY NURSERY LIMITED (08929708)
- Filing history for ABRACADABRA DAY NURSERY LIMITED (08929708)
- People for ABRACADABRA DAY NURSERY LIMITED (08929708)
- More for ABRACADABRA DAY NURSERY LIMITED (08929708)
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) |
---|---|---|---|
01 May 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
10 Mar 2025 | CS01 | Confirmation statement made on 10 March 2025 with no updates | |
27 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
10 Jun 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
20 Jan 2022 | AD01 | Registered office address changed from C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to 325a Goring Road Goring-by-Sea Worthing BN12 4NX on 20 January 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
20 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
25 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 25 March 2020 | |
25 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
25 Mar 2020 | PSC01 | Notification of Joanne Browne as a person with significant control on 10 March 2020 | |
25 Mar 2020 | PSC04 | Change of details for Mr David Nigel Browne as a person with significant control on 10 March 2020 | |
16 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 10 March 2019 with updates | |
10 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with no updates | |
04 Oct 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
08 May 2017 | AD01 | Registered office address changed from 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB England to C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 8 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from C/O Dalewood Ltd 42-44 Brunswick Road Shoreham-by-Sea West Sussex BN43 5WB to 103 C/O Dalewood Ltd 103 Newland Road Worthing West Sussex BN11 1LB on 4 May 2017 | |
15 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates |