DAWN TILL DUSK CHILDCARE

C/O Middleton In Teesdale C/O Middleton In Teesdale, Middleton In Teesdale, DL12 0TG, County Durham
StatusACTIVE
Company No.04896154
Category
Incorporated11 Sep 2003
Age20 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

DAWN TILL DUSK CHILDCARE is an active with number 04896154. It was incorporated 20 years, 9 months, 21 days ago, on 11 September 2003. The company address is C/O Middleton In Teesdale C/O Middleton In Teesdale, Middleton In Teesdale, DL12 0TG, County Durham.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joanna Louise Dobson

Termination date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Louise Dobson

Termination date: 2023-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jacqueline Brown

Termination date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Robinson

Termination date: 2023-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 25 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Anderson

Appointment date: 2022-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jacqueline Brown

Appointment date: 2012-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jacqueline Brown

Termination date: 2022-06-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Jacqueline Brown

Termination date: 2022-06-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanna Louise Dobson

Appointment date: 2022-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Kirsty Knowles

Appointment date: 2022-06-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalie Carol-Ann Mitchell

Appointment date: 2022-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jemma Fletcher

Termination date: 2022-06-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Chilvers

Termination date: 2019-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Chilvers

Appointment date: 2016-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Vallack

Termination date: 2016-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jemma Fletcher

Appointment date: 2014-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tessa Fenoughty

Termination date: 2014-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Jacqueline Brown

Documents

View document PDF

Termination secretary company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gary Bevan

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Bevan

Documents

View document PDF

Appoint person director company with name

Date: 22 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jacqueline Brown

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2012

Action Date: 11 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gary Lindsay Bevan

Documents

View document PDF

Termination secretary company with name

Date: 20 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mandy Harrison

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Sep 2011

Action Date: 11 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Sep 2010

Action Date: 11 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-11

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Stephen Vallack

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Julian Robinson

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Joanna Louise Dobson

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 11 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-11

Officer name: Tessa Fenoughty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2009

Action Date: 11 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-11

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mandy harrison

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director glenda calvert

Documents

View document PDF

Legacy

Date: 16 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / gary bevan / 16/09/2009

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mandy bowen harrison

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed joanna louise dobson

Documents

View document PDF

Legacy

Date: 16 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary glenda calvert

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mandy bowen harrison

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/09/08

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew mitchell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/09/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/09/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 23 Sep 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/09/05

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 18 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/09/04

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 11 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A87 CONSULTANCY LTD

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:10901558
Status:ACTIVE
Category:Private Limited Company

MIREK ELECTRICALS LIMITED

393 LORDSHIP LANE,LONDON,N17 6AE

Number:11089232
Status:ACTIVE
Category:Private Limited Company

ONIX CAPITAL UK LTD

18-20 APPOLD STREET,LONDON,EC2A 2AS

Number:11721239
Status:ACTIVE
Category:Private Limited Company

RONCOL LIMITED

16 SUTTON ROAD,WISBECH,PE13 5DW

Number:02913631
Status:ACTIVE
Category:Private Limited Company

RURAL ESCAPE LIMITED

3RD FLOOR BUTT DYKE HOUSE,NOTTINGHAM,NG1 6EE

Number:04947934
Status:ACTIVE
Category:Private Limited Company

THE CROSS INN PUB LTD.

THE CROSS INN HEOL ADAM,HENGOED,CF82 8FU

Number:11310989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source