About

Registered Number: 05852394
Date of Incorporation: 20/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Morris Mouse Day Nursery, Mac, Slate Street;, Morriston, Swansea, West Glamorgan, SA6 8AA

 

Morris Mouse Day Nursery Ltd was setup in 2006. There are 2 directors listed for the business. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Sandra 20 June 2006 - 1
JONES, Cheryl 20 June 2006 - 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 02 May 2018
PSC01 - N/A 26 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 24 April 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 30 April 2014
MR01 - N/A 03 December 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 05 May 2009
DISS40 - Notice of striking-off action discontinued 10 February 2009
363a - Annual Return 07 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 21 April 2008
225 - Change of Accounting Reference Date 02 February 2008
363a - Annual Return 05 July 2007
288a - Notice of appointment of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
NEWINC - New incorporation documents 20 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.