BUTTERFLY BLUE DAY NURSERIES LIMITED

1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England
StatusACTIVE
Company No.08098693
CategoryPrivate Limited Company
Incorporated08 Jun 2012
Age12 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

BUTTERFLY BLUE DAY NURSERIES LIMITED is an active private limited company with number 08098693. It was incorporated 12 years, 1 month, 6 days ago, on 08 June 2012. The company address is 1 Pride Point Drive 1 Pride Point Drive, Derby, DE24 8BX, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 07 Jul 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Legacy

Date: 07 Jul 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Jul 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23

Documents

View document PDF

Legacy

Date: 07 Jul 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jenkins

Termination date: 2023-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Oct 2023

Action Date: 29 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080986930004

Charge creation date: 2023-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2023

Action Date: 13 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2023

Action Date: 08 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Jenkins

Appointment date: 2023-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2022

Action Date: 25 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080986930003

Charge creation date: 2022-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bright Stars Nurseries Uk Limited

Notification date: 2022-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2022

Action Date: 19 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dena Melanie Leek

Cessation date: 2022-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2022

Action Date: 13 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080986930002

Charge creation date: 2022-06-13

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 08 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Harrison

Termination date: 2022-06-01

Documents

View document PDF

Memorandum articles

Date: 30 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 29 Apr 2022

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-04-13

New date: 2023-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2022

Action Date: 13 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dominic Harrison

Appointment date: 2022-04-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-19

Old address: Richmond Road Colchester Essex CO2 7FJ

New address: 1 Pride Point Drive Pride Park Derby DE24 8BX

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sadie Gabrielle Taylor

Termination date: 2022-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dena Melanie Leek

Termination date: 2022-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Martin Booty

Appointment date: 2022-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2022

Action Date: 13 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Clare Elizabeth Wilson

Appointment date: 2022-04-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080986930001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 08 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-07

Officer name: Mrs Dena Melanie Leek

Documents

View document PDF

Capital cancellation shares

Date: 28 May 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH06

Date: 2019-04-04

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 28 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sadie Gabrielle Taylor

Appointment date: 2019-05-20

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-04

Psc name: Ms Dena Melanie Leek

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy John Fergus

Cessation date: 2019-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy John Fergus

Termination date: 2019-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-18

Old address: Mill House Mill Road Finchingfield Braintree Essex CM7 4LG

New address: Richmond Road Colchester Essex CO2 7FJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080986930001

Charge creation date: 2019-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 08 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 08 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-08

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-08

Officer name: Miss Dena Leek

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 08 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 08 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 08 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-08

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 08 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-08

Officer name: Miss Deena Leek

Documents

View document PDF

Incorporation company

Date: 08 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

22 COLLINGHAM GARDENS LIMITED

C/O BURLINGTON ESTATES (LONDON) LIMITED 45 MADDOX STREET,LONDON,W1S 2PE

Number:02529836
Status:ACTIVE
Category:Private Limited Company

BRIDGE WINE LIMITED

1 KINGS ROAD,LONDON,SW19 8PL

Number:11223581
Status:ACTIVE
Category:Private Limited Company

CHILDCARE @ DAWN TO DUSK LTD

MORPETH ALL SAINTS FIRST SCHOOL PINEWOOD DRIVE,MORPETH,NE61 3RD

Number:11688278
Status:ACTIVE
Category:Private Limited Company

J BLAIR GROUP (UK) LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:10289316
Status:ACTIVE
Category:Private Limited Company

MAK JEELANI LIMITED

317 DICKENSON ROAD,MANCHESTER,M13 0NR

Number:10166755
Status:ACTIVE
Category:Private Limited Company

MCNAMEE LTD

23 TIPPENDELL LANE,ST. ALBANS,AL2 3HW

Number:08831556
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