Advanced company searchLink opens in new window

WELCOME DAY NURSERIES LTD

Company number 11421500

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)
15 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 21 April 2023
15 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 21 April 2022
12 May 2021 AD01 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 12 May 2021
11 May 2021 600 Appointment of a voluntary liquidator
11 May 2021 LIQ02 Statement of affairs
05 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-22
13 Apr 2021 CH01 Director's details changed for Mrs Linda Ann Cuddy on 9 April 2021
18 Jun 2020 CH01 Director's details changed for Mr Jonathan Jay on 18 June 2020
20 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
20 May 2020 PSC02 Notification of Welcome Nurseries (Group) Ltd as a person with significant control on 19 May 2020
20 May 2020 PSC07 Cessation of Jonathan Jay as a person with significant control on 19 May 2020
01 Apr 2020 TM01 Termination of appointment of Adam David Sage as a director on 23 March 2020
14 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
15 Jan 2020 TM01 Termination of appointment of Stephen Dennis Savage as a director on 10 January 2020
06 Sep 2019 CH01 Director's details changed for Mrs Linda Ann Cuddy on 6 September 2019
24 Jun 2019 AP01 Appointment of Mr Stephen Dennis Savage as a director on 18 June 2019
24 Jun 2019 AP01 Appointment of Mr Adam David Sage as a director on 18 June 2019
24 Jun 2019 AP01 Appointment of Mrs Linda Ann Cuddy as a director on 18 June 2019
20 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
20 Jun 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 May 2019
13 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 29/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jun 2019 SH02 Sub-division of shares on 29 May 2019
10 Jun 2019 AD01 Registered office address changed from 6 Hays Lane C/O Causeway Law 6 Hays Lane London SE1 2HB United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 10 June 2019
29 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-09
19 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted