BUSY BEES DAY NURSERIES LIMITED

00861615
ST MATTHEWS SHAFTSBURY DRIVE BURNTWOOD STAFFORDSHIRE WS7 9QP

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 7 Buy now
24 Jan 2024 officers Appointment of director (Mr Matthew Gordon Philip Davies) 2 Buy now
24 Jan 2024 officers Termination of appointment of director (Simon Andrew Irons) 1 Buy now
24 Jan 2024 officers Termination of appointment of secretary (Simon Andrew Irons) 1 Buy now
24 Jan 2024 officers Termination of appointment of director (Clare Phizacklea) 1 Buy now
24 Jan 2024 officers Termination of appointment of director (Margaret Josephine Randles) 1 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2023 accounts Annual Accounts 7 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2022 accounts Annual Accounts 7 Buy now
26 Nov 2021 officers Change of particulars for director (Mr Simon Andrew Irons) 2 Buy now
26 Nov 2021 officers Change of particulars for secretary (Mr Simon Andrew Irons) 1 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2021 accounts Annual Accounts 7 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 4 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2020 accounts Annual Accounts 14 Buy now
31 Oct 2019 mortgage Registration of a charge 129 Buy now
14 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2019 accounts Annual Accounts 22 Buy now
19 Sep 2019 capital Statement of capital (Section 108) 4 Buy now
26 Jun 2019 resolution Resolution 2 Buy now
10 Jun 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
10 Jun 2019 insolvency Solvency Statement dated 31/12/18 1 Buy now
10 Jun 2019 resolution Resolution 2 Buy now
10 Jun 2019 resolution Resolution 4 Buy now
05 Nov 2018 mortgage Registration of a charge 108 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 mortgage Statement of release/cease from a charge 5 Buy now
02 Oct 2018 mortgage Statement of release/cease from a charge 5 Buy now
18 Sep 2018 accounts Annual Accounts 21 Buy now
03 Jan 2018 officers Termination of appointment of director (John Brian Woodward) 1 Buy now
22 Dec 2017 mortgage Registration of a charge 86 Buy now
26 Oct 2017 mortgage Statement of release/cease from a charge 5 Buy now
26 Oct 2017 mortgage Statement of release/cease from a charge 5 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2017 officers Appointment of director (Mr Matthew Peter Muller) 2 Buy now
23 Aug 2017 mortgage Statement of release/cease from a charge 5 Buy now
23 Aug 2017 mortgage Statement of release/cease from a charge 5 Buy now
11 Jul 2017 accounts Annual Accounts 22 Buy now
11 Jul 2017 mortgage Statement of release/cease from a charge 5 Buy now
11 Jul 2017 mortgage Statement of release/cease from a charge 5 Buy now
08 Jun 2017 mortgage Registration of a charge 107 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 24 Buy now
05 Oct 2015 annual-return Annual Return 7 Buy now
17 May 2015 accounts Annual Accounts 21 Buy now
14 May 2015 mortgage Statement of satisfaction of a charge 4 Buy now
11 May 2015 mortgage Registration of a charge 80 Buy now
08 Oct 2014 annual-return Annual Return 7 Buy now
02 May 2014 accounts Annual Accounts 21 Buy now
07 Dec 2013 mortgage Registration of a charge 41 Buy now
29 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
02 Oct 2013 annual-return Annual Return 7 Buy now
15 May 2013 accounts Annual Accounts 22 Buy now
06 Dec 2012 annual-return Annual Return 7 Buy now
06 Dec 2012 officers Appointment of director (Mrs Clare Phizacklea) 2 Buy now
06 Dec 2012 officers Termination of appointment of director (Lynn Woodward) 1 Buy now
25 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
31 Aug 2012 mortgage Particulars of a mortgage or charge 17 Buy now
01 May 2012 accounts Annual Accounts 21 Buy now
04 Oct 2011 annual-return Annual Return 7 Buy now
04 May 2011 accounts Annual Accounts 24 Buy now
11 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 Dec 2010 mortgage Particulars of a mortgage or charge 8 Buy now
06 Dec 2010 change-of-name Certificate Change Of Name Company 6 Buy now
06 Dec 2010 change-of-name Change Of Name Notice 2 Buy now
07 Oct 2010 annual-return Annual Return 7 Buy now
18 May 2010 accounts Annual Accounts 24 Buy now
02 Dec 2009 auditors Auditors Resignation Company 1 Buy now
17 Nov 2009 auditors Auditors Resignation Company 1 Buy now
15 Oct 2009 annual-return Annual Return 6 Buy now
15 Oct 2009 officers Change of particulars for director (Mrs Margaret Josephine Randles) 2 Buy now
15 Oct 2009 officers Change of particulars for director (John Brian Woodward) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Lynn Carol Woodward) 2 Buy now
15 Oct 2009 officers Change of particulars for director (Simon Andrew Irons) 2 Buy now
07 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 38 9 Buy now
16 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 39 18 Buy now
12 Jun 2009 resolution Resolution 4 Buy now
05 Jun 2009 accounts Annual Accounts 26 Buy now
08 Apr 2009 auditors Auditors Resignation Company 1 Buy now
13 Jan 2009 accounts Accounting reference date shortened from 31/08/2008 to 30/06/2008 1 Buy now
06 Oct 2008 annual-return Return made up to 01/10/08; full list of members 4 Buy now
17 Jul 2008 auditors Auditors Resignation Company 1 Buy now
30 Jun 2008 accounts Annual Accounts 24 Buy now
20 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2007 annual-return Return made up to 01/10/07; full list of members 3 Buy now
26 Oct 2007 address Location of register of members 1 Buy now
25 Oct 2007 officers New director appointed 3 Buy now
11 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
11 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
11 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
11 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now