About

Registered Number: 05769573
Date of Incorporation: 05/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 173 London Road, New Balderton, Newark, NG24 3BW,

 

Balderton Village Day Nursery Ltd was established in 2006. This business has one director listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POULSON, Anna 02 April 2009 - 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AD01 - Change of registered office address 20 December 2019
AA - Annual Accounts 20 December 2019
CS01 - N/A 15 May 2019
PSC04 - N/A 17 April 2019
CH01 - Change of particulars for director 17 April 2019
PSC04 - N/A 17 April 2019
CH01 - Change of particulars for director 17 April 2019
AA - Annual Accounts 21 December 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 04 May 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 06 March 2017
AR01 - Annual Return 19 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 07 May 2014
CH01 - Change of particulars for director 07 May 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 April 2012
AD01 - Change of registered office address 10 April 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AR01 - Annual Return 14 January 2010
AR01 - Annual Return 09 January 2010
AA - Annual Accounts 30 December 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
AA - Annual Accounts 09 April 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
287 - Change in situation or address of Registered Office 02 April 2009
DISS40 - Notice of striking-off action discontinued 06 March 2009
AA - Annual Accounts 05 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
225 - Change of Accounting Reference Date 07 November 2008
363s - Annual Return 24 July 2007
NEWINC - New incorporation documents 05 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.