About

Registered Number: 06677284
Date of Incorporation: 20/08/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: C/O Scullard Chartered Accountants 197 - 201 Manchester Road, West Timperley, Altrincham, Cheshire, WA14 5NU,

 

Bungalow Day Nursery Ltd was registered on 20 August 2008, it's status in the Companies House registry is set to "Active". The current directors of this business are Kirkwood, Gary, Kirkwood, Lisa Anne, Form 10 Directors Fd Ltd, Hooper, David Edward, Hooper, Sandra Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKWOOD, Gary 10 July 2017 - 1
KIRKWOOD, Lisa Anne 10 July 2017 - 1
FORM 10 DIRECTORS FD LTD 20 August 2008 20 August 2008 1
HOOPER, David Edward 20 August 2008 10 July 2017 1
HOOPER, Sandra Elizabeth 10 July 2017 19 July 2017 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 18 October 2019
CS01 - N/A 20 August 2019
PSC05 - N/A 20 August 2019
CH01 - Change of particulars for director 20 August 2019
CH01 - Change of particulars for director 20 August 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 20 August 2018
CH01 - Change of particulars for director 20 August 2018
CH01 - Change of particulars for director 20 August 2018
AD01 - Change of registered office address 25 July 2018
MR04 - N/A 12 March 2018
CS01 - N/A 06 September 2017
AA01 - Change of accounting reference date 15 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 19 July 2017
AP01 - Appointment of director 13 July 2017
AD01 - Change of registered office address 12 July 2017
PSC07 - N/A 12 July 2017
AP01 - Appointment of director 12 July 2017
PSC02 - N/A 12 July 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
MR01 - N/A 11 July 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 August 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 10 July 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 12 June 2014
CH01 - Change of particulars for director 21 November 2013
CH01 - Change of particulars for director 20 November 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 22 March 2013
CH01 - Change of particulars for director 19 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 12 July 2010
AD01 - Change of registered office address 01 July 2010
AA - Annual Accounts 07 May 2010
AA01 - Change of accounting reference date 28 April 2010
363a - Annual Return 24 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
288a - Notice of appointment of directors or secretaries 12 September 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
NEWINC - New incorporation documents 20 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.