KIDDIES CORNER NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

21/02/2421 February 2024 Previous accounting period extended from 2023-05-30 to 2023-08-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

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

View Accounts

07/08/237 August 2023 Director's details changed for Mr Matthew Lovejoy on 2023-08-07

View Document

07/08/237 August 2023 Director's details changed for Mrs Vanessa Lovejoy on 2023-08-07

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-05-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

25/05/2125 May 2021 30/05/20 UNAUDITED ABRIDGED

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 66 CLEVELAND AVENUE DARLINGTON COUNTY DURHAM DL3 7HG

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / STICKY FINGERS CHILDCARE LTD / 24/07/2020

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

28/02/2028 February 2020 30/05/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/05/18 UNAUDITED ABRIDGED

View Document

30/05/1830 May 2018 Annual accounts for year ending 30 May 2018

View Accounts

28/02/1828 February 2018 30/05/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts for year ending 30 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 May 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts for year ending 30 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 May 2015

View Document

23/12/1523 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 30 May 2014

View Document

16/06/1516 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

30/05/1530 May 2015 Annual accounts for year ending 30 May 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LOVEJOY / 02/09/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS VANESSA LOVEJOY / 02/09/2014

View Document

30/05/1430 May 2014 Annual accounts for year ending 30 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 May 2013

View Document

07/01/147 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts for year ending 30 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 May 2012

View Document

10/01/1310 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 May 2011

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MR MATTHEW LOVEJOY

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED MRS VANESSA LOVEJOY

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES DULLROY

View Document

12/11/1012 November 2010 APPOINTMENT TERMINATED, SECRETARY MARIAN DULLROY

View Document

25/10/1025 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 May 2010

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 30 May 2009

View Document

06/01/106 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 May 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

07/06/087 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/07

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/05/04

View Document

03/01/033 January 2003 REGISTERED OFFICE CHANGED ON 03/01/03 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

03/01/033 January 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 SECRETARY RESIGNED

View Document

18/12/0218 December 2002 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