PRE-SCHOOL PLAYHOUSE LIMITED
Status | ACTIVE |
Company No. | 04664961 |
Category | Private Limited Company |
Incorporated | 12 Feb 2003 |
Age | 21 years, 5 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PRE-SCHOOL PLAYHOUSE LIMITED is an active private limited company with number 04664961. It was incorporated 21 years, 5 months, 18 days ago, on 12 February 2003. The company address is 2nd Floor 43-45 High Road, Bushey Heath, WD23 1EE, England.
Company Fillings
Termination secretary company with name termination date
Date: 04 Jun 2024
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tad Accountancy Services Ltd
Termination date: 2023-12-01
Documents
Confirmation statement with no updates
Date: 09 Mar 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-01
Old address: 106 the Avenue Pinner Middlesex HA5 5BJ
New address: 2nd Floor 43-45 High Road Bushey Heath WD23 1EE
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 15 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 16 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 17 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 26 Feb 2020
Action Date: 12 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-12
Documents
Accounts amended with accounts type micro entity
Date: 23 Oct 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AAMD
Made up date: 2018-11-30
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 12 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-12
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 12 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-12
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 12 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-12
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 12 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-12
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Change corporate secretary company with change date
Date: 15 May 2015
Action Date: 15 May 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-05-15
Officer name: Tad Accountancy Services Ltd
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 12 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-12
Documents
Change corporate secretary company with change date
Date: 10 Feb 2015
Action Date: 10 Feb 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-02-10
Officer name: Tad Accountancy Services
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 12 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-12
Documents
Change corporate secretary company with change date
Date: 12 Mar 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-01-01
Officer name: Tad Accountancy Services
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Tucker
Documents
Appoint corporate secretary company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Tad Accountancy Services
Documents
Termination director company with name
Date: 11 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tad Accountancy Services
Documents
Termination secretary company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Stocker
Documents
Appoint corporate director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Tad Accountancy Services
Documents
Capital allotment shares
Date: 07 Aug 2013
Action Date: 01 Aug 2013
Category: Capital
Type: SH01
Date: 2013-08-01
Capital : 20,562 GBP
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 12 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-12
Documents
Appoint person secretary company with name
Date: 06 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Stocker
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 12 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 12 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-12
Documents
Accounts amended with made up date
Date: 07 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AAMD
Made up date: 2009-11-30
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 12 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-12
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-06
Officer name: Amanda Barnes
Documents
Accounts amended with made up date
Date: 22 Oct 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AAMD
Made up date: 2008-11-30
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ann stocker
Documents
Legacy
Date: 15 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary ann stocker
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/09; full list of members
Documents
Legacy
Date: 04 Mar 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / ann stocker / 01/01/2009
Documents
Accounts amended with made up date
Date: 01 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AAMD
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 08 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 23 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/02/06; full list of members
Documents
Legacy
Date: 23 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 13 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/05; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Oct 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 13 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/02/04; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Nov 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 29/02/04 to 30/11/03
Documents
Legacy
Date: 20 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
39 PERGWM STREET,TONYPANDY,CF40 2UP
Number: | 08841538 |
Status: | ACTIVE |
Category: | Private Limited Company |
314 HIGH ROAD LEYTON,LONDON,E10 5PW
Number: | 07065262 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAAREJ TRADING COMPANY LIMITED
SUITE 8, 1-3,LONDON,W1W 7BU
Number: | 10553901 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDINA HOUSE,BRIDLINGTON,YO16 4LZ
Number: | 07237432 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPERO,REDHILL,RH1 1LQ
Number: | OC332031 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
TONY FLOWER AND ASSOCIATES (PROPERTY PRESERVATION SPECIALISTS) LIMITED
EPSILON HOUSE 1-5 EPSILON TERRACE,IPSWICH,IP3 9FJ
Number: | 04422744 |
Status: | ACTIVE |
Category: | Private Limited Company |