About

Registered Number: 04299094
Date of Incorporation: 04/10/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Queen Street, Ashton Under Lyne, Lancashire, OL6 6NW

 

Clockwork Day Nursery Ltd was setup in 2001. The business has no directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 07 September 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 18 September 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 09 September 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 08 September 2014
CH03 - Change of particulars for secretary 08 September 2014
CH01 - Change of particulars for director 08 September 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 08 September 2011
CH01 - Change of particulars for director 08 September 2011
CH03 - Change of particulars for secretary 08 September 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 06 October 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 13 July 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 10 September 2008
353 - Register of members 10 September 2008
363a - Annual Return 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 11 September 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 20 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 23 September 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
363s - Annual Return 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 04 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
395 - Particulars of a mortgage or charge 26 July 2002
225 - Change of Accounting Reference Date 12 July 2002
CERTNM - Change of name certificate 27 May 2002
287 - Change in situation or address of Registered Office 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
NEWINC - New incorporation documents 04 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.