SMILES CHILDCARE LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-05-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-16 update statutory_documents SUBDIVISION OF SHARES/APPOINTMENT OF THE CHAIRMAN OF THE BOARD 01/09/2022
2023-02-08 update statutory_documents SUB-DIVISION 01/09/22
2022-12-02 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-10-05 update statutory_documents RE-SUBDIVIDED/APPOINT CHAIRMAN 01/09/2022
2022-10-04 update statutory_documents SUB-DIVISION 01/09/22
2022-04-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES
2021-04-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK DENIS WATERS
2021-04-29 update statutory_documents CESSATION OF OLIVIA ANNE WATERS AS A PSC
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-23 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES
2019-10-07 update account_category null => TOTAL EXEMPTION FULL
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-07 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-10-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-09-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-27 delete address 36 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JJ
2017-04-27 insert address 182 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE UNITED KINGDOM B61 7AZ
2017-04-27 update registered_address
2017-04-21 update statutory_documents SECRETARY APPOINTED MISS ALISON BYNG
2017-03-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 36 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JJ
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WATERS / 29/03/2017
2017-03-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS OLIVIA WATERS / 29/03/2017
2017-03-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-07-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-07-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-06-29 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-19 => 2016-03-19
2016-05-13 update returns_next_due_date 2016-04-16 => 2017-04-16
2016-03-24 update statutory_documents 19/03/16 FULL LIST
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-08 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-19 => 2015-03-19
2015-05-08 update returns_next_due_date 2015-04-16 => 2016-04-16
2015-04-15 update statutory_documents 19/03/15 FULL LIST
2015-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2015-01-07 update accounts_last_madeup_date null => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-19 => 2015-12-31
2014-12-19 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-04-07 delete address 36 NEW ROAD BROMSGROVE WORCESTERSHIRE ENGLAND B60 2JJ
2014-04-07 insert address 36 NEW ROAD BROMSGROVE WORCESTERSHIRE B60 2JJ
2014-04-07 insert sic_code 85100 - Pre-primary education
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date null => 2014-03-19
2014-04-07 update returns_next_due_date 2014-04-16 => 2015-04-16
2014-03-24 update statutory_documents 19/03/14 FULL LIST
2014-02-07 update num_mort_charges 1 => 2
2014-02-07 update num_mort_outstanding 1 => 2
2014-01-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084504180002
2013-12-07 update num_mort_charges 0 => 1
2013-12-07 update num_mort_outstanding 0 => 1
2013-11-21 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 084504180001
2013-07-29 update statutory_documents 26/07/13 STATEMENT OF CAPITAL GBP 100
2013-03-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION