BUNNY TALES DAY NURSERY LIMITED

04455261
DRCC NURSERY GROUND FLOOR, FALKNER COURT, FRANCIS CHICHESTER WAY, BATTERSEA LONDON SW11 5HX

Documents

Documents
Date Category Description Pages
26 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 6 Buy now
11 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 accounts Annual Accounts 6 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 officers Change of particulars for director (Miss Kelly Bronock) 2 Buy now
28 Sep 2022 officers Termination of appointment of director (Natalie Jean Robertson Simpson) 1 Buy now
30 Mar 2022 accounts Annual Accounts 5 Buy now
03 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2021 officers Termination of appointment of director (Kim Bronock) 1 Buy now
11 May 2021 officers Termination of appointment of secretary (Carol Yala Hutchinson) 1 Buy now
17 Apr 2021 accounts Annual Accounts 2 Buy now
29 Jul 2020 resolution Resolution 3 Buy now
29 Jul 2020 officers Appointment of director (Mrs Samantha Flavin) 2 Buy now
28 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2019 accounts Annual Accounts 5 Buy now
18 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 5 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2018 accounts Annual Accounts 5 Buy now
15 Dec 2017 officers Change of particulars for director (Carol Janet Hutchinson) 2 Buy now
08 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jan 2017 accounts Annual Accounts 11 Buy now
06 Jul 2016 officers Appointment of director (Miss Kelly Bronock) 2 Buy now
06 Jul 2016 officers Appointment of director (Miss Nikki Kirrage) 2 Buy now
06 Jul 2016 officers Termination of appointment of secretary (Sandra Margaret Gould) 1 Buy now
06 Jul 2016 officers Appointment of secretary (Mrs Carol Yala Hutchinson) 2 Buy now
08 Jun 2016 annual-return Annual Return 5 Buy now
04 Jan 2016 accounts Annual Accounts 15 Buy now
17 Dec 2015 officers Change of particulars for director (Mrs Kimberley Bronock) 2 Buy now
08 Jun 2015 annual-return Annual Return 5 Buy now
10 Dec 2014 accounts Annual Accounts 15 Buy now
04 Jul 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 15 Buy now
08 Nov 2013 accounts Amended Accounts 16 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
05 Jun 2013 officers Termination of appointment of director (Kim Bursford) 1 Buy now
03 Jan 2013 accounts Annual Accounts 15 Buy now
12 Jun 2012 annual-return Annual Return 6 Buy now
16 Dec 2011 accounts Annual Accounts 15 Buy now
08 Jun 2011 annual-return Annual Return 6 Buy now
30 Dec 2010 accounts Annual Accounts 15 Buy now
21 Jul 2010 annual-return Annual Return 6 Buy now
21 Jul 2010 officers Change of particulars for director (Kim Joanne Bursford) 2 Buy now
05 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2010 accounts Annual Accounts 26 Buy now
16 Jun 2009 annual-return Annual return made up to 06/06/09 3 Buy now
28 Jan 2009 accounts Annual Accounts 15 Buy now
10 Jun 2008 annual-return Annual return made up to 06/06/08 3 Buy now
22 Jan 2008 accounts Annual Accounts 15 Buy now
15 Jun 2007 annual-return Annual return made up to 06/06/07 2 Buy now
31 Oct 2006 accounts Annual Accounts 14 Buy now
06 Jun 2006 annual-return Annual return made up to 06/06/06 2 Buy now
28 Nov 2005 accounts Annual Accounts 14 Buy now
21 Jun 2005 annual-return Annual return made up to 06/06/05 5 Buy now
07 Dec 2004 accounts Annual Accounts 13 Buy now
15 Jul 2004 officers New director appointed 2 Buy now
15 Jul 2004 address Registered office changed on 15/07/04 from: 144 bedford hill balham london SW12 9HW 1 Buy now
13 Jul 2004 officers Director resigned 1 Buy now
13 Jul 2004 officers Director resigned 1 Buy now
13 Jul 2004 annual-return Annual return made up to 06/06/04 5 Buy now
13 Jul 2004 officers Director resigned 1 Buy now
14 Jan 2004 accounts Annual Accounts 13 Buy now
05 Jan 2004 officers Director's particulars changed 1 Buy now
26 Jul 2003 annual-return Annual return made up to 06/06/03 5 Buy now
25 Mar 2003 accounts Accounting reference date shortened from 30/06/03 to 31/03/03 1 Buy now
06 Jun 2002 incorporation Incorporation Company 28 Buy now