About

Registered Number: 05755353
Date of Incorporation: 24/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 8 The Plain, Thornbury, Bristol, Avon, BS35 2AG

 

Having been setup in 2006, Sodbury Vale Day Nursery Ltd has its registered office in Bristol in Avon. Farish, Thomas Jeffrey, Farish, Julia Anne are listed as the directors of this company. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARISH, Julia Anne 24 March 2006 27 May 2009 1
Secretary Name Appointed Resigned Total Appointments
FARISH, Thomas Jeffrey 24 March 2006 27 May 2009 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 07 December 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 16 December 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 15 November 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 30 December 2010
CH01 - Change of particulars for director 04 November 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 20 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 July 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
288b - Notice of resignation of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 18 July 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 14 August 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 24 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
NEWINC - New incorporation documents 24 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.