BUTTERCUPS AT LITTLE TEDDIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-30 with updates

View Document

11/08/2311 August 2023 Notification of Little Teddies Nursery Basildon Limited as a person with significant control on 2023-07-20

View Document

11/08/2311 August 2023 Cessation of Davinder Singh Manu as a person with significant control on 2023-07-20

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/09/2227 September 2022 Certificate of change of name

View Document

18/05/2218 May 2022 Appointment of Ms Sukjeet Kaur Gill as a secretary on 2022-04-22

View Document

18/05/2218 May 2022 Cessation of Bobbie Harman as a person with significant control on 2022-04-22

View Document

13/05/2213 May 2022 Termination of appointment of Claire Walsh Butler as a director on 2022-04-22

View Document

13/05/2213 May 2022 Termination of appointment of Claire Walsh Butler as a secretary on 2022-04-22

View Document

13/05/2213 May 2022 Cessation of Janet Elizabeth Hughes as a person with significant control on 2022-04-22

View Document

13/05/2213 May 2022 Cessation of Claire Walsh Butler as a person with significant control on 2022-04-22

View Document

13/05/2213 May 2022 Notification of Davinder Singh Manu as a person with significant control on 2022-04-22

View Document

13/05/2213 May 2022 Appointment of Mr Davinder Singh Manu as a director on 2022-04-22

View Document

13/05/2213 May 2022 Termination of appointment of Janet Elizabeth Hughes as a director on 2022-04-22

View Document

13/05/2213 May 2022 Termination of appointment of Bobbie-Jean Harman as a director on 2022-04-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

26/03/2126 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

11/03/2011 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

12/02/1912 February 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/08/148 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/09/139 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / BOBBIE-JEAN HARMAN / 11/08/2011

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH HUGHES / 11/08/2011

View Document

11/08/1111 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WALSH BUTLER / 11/08/2011

View Document

02/08/102 August 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

14/08/0914 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/11/0819 November 2008 PREVSHO FROM 31/07/2008 TO 31/01/2008

View Document

08/08/088 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BUTLER / 04/02/2008

View Document

04/08/084 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANET HUGHES / 04/02/2008

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLAIRE BUTLER / 04/02/2008

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 64 BOXLEY ROAD, WALDERSLADE CHATHAM KENT ME5 9LJ

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

30/07/0730 July 2007 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