ACHIEVERS DAY NURSERY LTD

Achievers Day Nursery Achievers Day Nursery, Plymouth, PL3 6DG, England
StatusACTIVE
Company No.07949513
CategoryPrivate Limited Company
Incorporated14 Feb 2012
Age12 years, 4 months, 23 days
JurisdictionEngland Wales

SUMMARY

ACHIEVERS DAY NURSERY LTD is an active private limited company with number 07949513. It was incorporated 12 years, 4 months, 23 days ago, on 14 February 2012. The company address is Achievers Day Nursery Achievers Day Nursery, Plymouth, PL3 6DG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 Jun 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-30

Officer name: Mr Mark Costello

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2023

Action Date: 12 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Costello

Appointment date: 2023-06-12

Documents

View document PDF

Capital return purchase own shares

Date: 26 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 26 May 2023

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 May 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH06

Date: 2023-03-31

Capital : 52 GBP

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 18 Apr 2023

Action Date: 31 Mar 2023

Category: Capital

Type: SH06

Date: 2023-03-31

Capital : 2 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eileen Margaret Wright

Cessation date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Allan John Wright

Cessation date: 2023-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2023

Action Date: 31 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Julie Frances Costello

Notification date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eileen Margaret Wright

Termination date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan John Wright

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Capital name of class of shares

Date: 14 Jun 2018

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Frances Costello

Appointment date: 2018-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2017

Action Date: 16 May 2017

Category: Address

Type: AD01

Change date: 2017-05-16

Old address: 34 Manor Park Drive Plympton Plymouth PL7 2HT England

New address: Achievers Day Nursery 247 Old Laira Road Plymouth PL3 6DG

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2016

Action Date: 23 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-23

Old address: 247 Old Laira Road Plymouth PL3 6DG England

New address: 34 Manor Park Drive Plympton Plymouth PL7 2HT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2015

Action Date: 18 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-18

Old address: 34 Manor Park Drive Plympton Plymouth PL7 2HT

New address: 247 Old Laira Road Plymouth PL3 6DG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Certificate change of name company

Date: 30 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a & e 57 LTD\certificate issued on 30/04/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 21 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079495130002

Documents

View document PDF

Legacy

Date: 23 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blondie b LTD\certificate issued on 16/02/12

Documents

View document PDF

Incorporation company

Date: 14 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDE AT HOME (1995) LIMITED

42 GREEN LANE AVENUE,STREET,BA16 0QU

Number:03107920
Status:ACTIVE
Category:Private Limited Company

C.B.M. (SW) LTD

48 QUEEN STREET,EXETER,EX4 3SR

Number:10536893
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DHANOA HOME IMPROVEMENTS LIMITED

3 THELWELL DRIVE,WOLVERHAMPTON,WV8 1FD

Number:11102199
Status:ACTIVE
Category:Private Limited Company

HAQUE MD HEALTH LTD

82 CASSLAND ROAD,LONDON,E9 7AN

Number:09105818
Status:ACTIVE
Category:Private Limited Company

SHIELS CAMERON CONSULTING LTD

57 SIBBALD VIEW,BATHGATE,EH48 2TG

Number:SC520358
Status:ACTIVE
Category:Private Limited Company

SILHOUETTE DU BARRY

94 NEWLAND STREET,ESSEX,

Number:LP004580
Status:ACTIVE
Category:Limited Partnership

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