TIDDLERS DAY NURSERY LTD

Company Documents

DateDescription
07/10/247 October 2024 Memorandum and Articles of Association

View Document

07/10/247 October 2024 Resolutions

View Document

03/10/243 October 2024 Registration of charge 048501320004, created on 2024-10-02

View Document

02/10/242 October 2024 Registration of charge 048501320003, created on 2024-10-02

View Document

02/10/242 October 2024 Termination of appointment of Sally Ann Turner as a director on 2024-09-27

View Document

02/10/242 October 2024 Appointment of Toni Kilby as a director on 2024-09-27

View Document

01/10/241 October 2024 Appointment of Mark Ronald Sydney Beadle as a director on 2024-09-27

View Document

01/10/241 October 2024 Cessation of Sally Ann Turner as a person with significant control on 2024-09-27

View Document

01/10/241 October 2024 Notification of Happy Days Day Nurseries Limited as a person with significant control on 2024-09-27

View Document

01/10/241 October 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

01/10/241 October 2024 Appointment of Mr Kevin William Higgs as a director on 2024-09-27

View Document

01/10/241 October 2024 Appointment of Marcia Viccars as a director on 2024-09-27

View Document

01/10/241 October 2024 Appointment of Ms Kim Herbert as a director on 2024-09-27

View Document

01/10/241 October 2024 Appointment of Ms Fiona Tina Blackwell as a director on 2024-09-27

View Document

01/10/241 October 2024 Registered office address changed from Lower Fields Manor Road Saltford Bristol BS31 3AE England to Chapel Town Summercourt Newquay TR8 5YA on 2024-10-01

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

12/02/2412 February 2024 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

13/07/2313 July 2023 Satisfaction of charge 2 in full

View Document

02/11/222 November 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 APPOINTMENT TERMINATED, SECRETARY MARGARET TURNER

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM C/O BAS BRISTOL LTD 53 GREENLEAZE BRISTOL BS4 2TL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

10/04/1810 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

02/08/172 August 2017 CURREXT FROM 31/07/2017 TO 31/08/2017

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

02/08/132 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/10/1217 October 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1210 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/02/1215 February 2012 Annual return made up to 1 August 2011 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/118 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALLY ANN TURNER / 01/04/2010

View Document

11/10/1011 October 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM COOPER HOUSE LOWER CHARLTON ESTATE SHEPTON MALLET BA4 5QE

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM C/O BAS BRISTOL LTD 53 GREENLEAZE BRISTOL BS4 2TL ENGLAND

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY SHANNON / 16/09/2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NEW SECRETARY APPOINTED

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company