KIDDIWINKS DAY NURSERY (BLACKBURN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/12/2422 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

01/07/241 July 2024 Appointment of Miss Isabella Catherine Fox-Tristram as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Thomas Fox-Tristram as a director on 2024-07-01

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP to 44 York Street Clitheroe BB7 2DL on 2021-12-16

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARIE FOX-TRISTRAM

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP TRISTRAM

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TRISTRAM / 06/04/2016

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE FOX-TRISTRAM / 06/04/2016

View Document

12/07/1612 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/07/157 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE FOX-TRISTRAM / 26/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP TRISTRAM / 25/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM C/O EVANS ACCOUNTANTS UNIT 1 THE OLD SAWMILL SHAWBRIDGE STREET CLITHEROE LANCASHIRE BB7 1LY ENGLAND

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O DAVID H EVANS LIMITED UNIT 2 THE OLD SAWMILL SHAW BRIDGE STREET CLITHEROE LANCASHIRE BB7 1LY ENGLAND

View Document

29/06/1329 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 PREVSHO FROM 30/06/2012 TO 31/03/2012

View Document

27/06/1127 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information