About

Registered Number: 04672213
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Coveham House, Downside Bridge Road, Cobham, KT11 3EP

 

Founded in 2003, Advantage Day Nursery Ltd are based in Cobham. The companies director is Lowden, Derek. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LOWDEN, Derek 01 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AP01 - Appointment of director 13 February 2020
AA01 - Change of accounting reference date 25 November 2019
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 25 February 2019
AA01 - Change of accounting reference date 21 November 2018
MR01 - N/A 19 September 2018
MR01 - N/A 06 June 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 14 April 2010
AP03 - Appointment of secretary 14 April 2010
TM02 - Termination of appointment of secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 09 January 2010
288a - Notice of appointment of directors or secretaries 01 May 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 07 March 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 07 January 2007
363a - Annual Return 12 April 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 21 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2004
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 03 March 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
288b - Notice of resignation of directors or secretaries 03 March 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2018 Outstanding

N/A

A registered charge 06 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.