ABBOTSWOOD DAY NURSERY LIMITED - SALISBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Capital. Capital name of class of shares. 2023-11-06 View Report
Confirmation statement. Statement with updates. 2023-10-17 View Report
Persons with significant control. Psc name: Ms Jennifer Simmons. Change date: 2023-09-12. 2023-09-28 View Report
Accounts. Accounts type micro entity. 2023-08-15 View Report
Accounts. Accounts type total exemption full. 2022-12-23 View Report
Confirmation statement. Statement with updates. 2022-09-30 View Report
Mortgage. Charge number: 068889740002. Charge creation date: 2022-05-06. 2022-05-11 View Report
Accounts. Accounts type micro entity. 2021-12-23 View Report
Confirmation statement. Statement with updates. 2021-09-28 View Report
Persons with significant control. Psc name: Jenny Simmons. Cessation date: 2021-07-08. 2021-09-10 View Report
Persons with significant control. Psc name: Laura Kimberly Simmons. Notification date: 2021-07-08. 2021-09-10 View Report
Persons with significant control. Notification date: 2021-07-08. Psc name: Jennifer Simmons. 2021-07-29 View Report
Address. New address: Suite 204 Warner House 123 Castle Street Salisbury Wiltshire SP1 3TB. Old address: 26 Leigh Road Eastleigh SO50 9DT England. Change date: 2021-07-29. 2021-07-29 View Report
Capital. Capital allotment shares. 2021-07-29 View Report
Capital. Capital allotment shares. 2021-07-29 View Report
Confirmation statement. Statement with no updates. 2021-05-06 View Report
Accounts. Accounts type micro entity. 2020-12-15 View Report
Confirmation statement. Statement with no updates. 2020-05-05 View Report
Accounts. Accounts type micro entity. 2019-12-16 View Report
Confirmation statement. Statement with no updates. 2019-05-09 View Report
Accounts. Accounts type micro entity. 2018-12-19 View Report
Mortgage. Charge number: 1. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2018-05-11 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Confirmation statement. Statement with updates. 2017-05-05 View Report
Confirmation statement. Statement with updates. 2017-05-04 View Report
Address. New address: 26 Leigh Road Eastleigh SO50 9DT. Change date: 2017-04-03. Old address: 14 Home Farm Business Centre East Tytherley Road Romsey Hampshire SO51 0JT. 2017-04-03 View Report
Accounts. Accounts type total exemption small. 2016-12-30 View Report
Capital. Capital allotment shares. 2016-11-25 View Report
Officers. Officer name: Trudy Kathleen Simmons. Termination date: 2016-11-22. 2016-11-25 View Report
Officers. Termination date: 2016-11-15. Officer name: Jennifer Simmons. 2016-11-15 View Report
Officers. Officer name: Miss Trudy Kathleen Simmons. Appointment date: 2016-11-14. 2016-11-14 View Report
Officers. Officer name: Miss Laura Kimberley Simmons. Appointment date: 2016-11-14. 2016-11-14 View Report
Annual return. With made up date full list shareholders. 2016-05-12 View Report
Accounts. Accounts type total exemption small. 2015-12-29 View Report
Annual return. With made up date full list shareholders. 2015-05-13 View Report
Accounts. Accounts type total exemption small. 2014-09-02 View Report
Annual return. With made up date full list shareholders. 2014-05-22 View Report
Accounts. Accounts type total exemption small. 2013-08-16 View Report
Annual return. With made up date full list shareholders. 2013-05-01 View Report
Accounts. Accounts type dormant. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-06-08 View Report
Officers. Change date: 2012-04-27. Officer name: Mrs Jennifer Simmons. 2012-06-08 View Report
Accounts. Change account reference date company previous shortened. 2012-04-25 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-03-20 View Report
Accounts. Accounts type dormant. 2011-06-07 View Report
Annual return. With made up date full list shareholders. 2011-05-16 View Report
Accounts. Accounts type dormant. 2010-06-22 View Report
Annual return. With made up date full list shareholders. 2010-06-04 View Report
Officers. Officer name: Mrs Jennifer Simmons. Change date: 2010-04-27. 2010-06-04 View Report