KIDDYWINKS (CHIPPING CAMPDEN) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 Confirmation statement made on 2025-07-31 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/09/243 September 2024 Director's details changed for Mrs Nisha Kumar on 2024-09-03

View Document

03/09/243 September 2024 Director's details changed for Mr Rajendra Kumar on 2024-09-03

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-31 with updates

View Document

03/09/243 September 2024 Registered office address changed from 10 Bath Road Swindon SN1 4BA England to Suite 3 st James Business Centre Wilderspool Causeway Warrington Cheshire WA4 6PS on 2024-09-03

View Document

03/09/243 September 2024 Change of details for Ranu Ltd as a person with significant control on 2024-09-03

View Document

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

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-08-31 to 2023-03-31

View Document

07/11/237 November 2023 Registration of charge 058914840002, created on 2023-10-29

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/03/2331 March 2023 Notification of Ranu Ltd as a person with significant control on 2023-03-23

View Document

31/03/2331 March 2023 Change of details for Ranu Ltd as a person with significant control on 2023-03-27

View Document

31/03/2331 March 2023 Appointment of Mrs Nisha Kumar as a director on 2023-03-23

View Document

31/03/2331 March 2023 Appointment of Mr Rajendra Kumar as a director on 2023-03-23

View Document

27/03/2327 March 2023 Registered office address changed from 8 the Sharries, Stretton on Fosse, Moreton in Marsh Gloucestershire GL56 9QX to 10 Bath Road Swindon SN1 4BA on 2023-03-27

View Document

24/03/2324 March 2023 Termination of appointment of Andria Lesley White as a secretary on 2023-03-23

View Document

24/03/2324 March 2023 Cessation of Lorraine Carroll as a person with significant control on 2023-03-23

View Document

24/03/2324 March 2023 Termination of appointment of Andria Lesley White as a director on 2023-03-23

View Document

24/03/2324 March 2023 Termination of appointment of Lorraine Carroll as a director on 2023-03-23

View Document

24/03/2324 March 2023 Cessation of Andria Lesley White as a person with significant control on 2023-03-23

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

02/10/212 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

02/10/212 October 2021 Director's details changed for Lorraine Carroll on 2020-11-18

View Document

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

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

18/11/2018 November 2020 PSC'S CHANGE OF PARTICULARS / MRS LORRAINE CARROLL / 01/11/2020

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

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

View Accounts

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

View Accounts

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058914840001

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 DISS40 (DISS40(SOAD))

View Document

04/12/114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MALIN / 18/06/2010

View Document

04/12/114 December 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDRIA LESLEY WHITE / 31/07/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MALIN / 31/07/2010

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/10/0915 October 2009 Annual return made up to 31 July 2009 with full list of shareholders

View Document

29/06/0929 June 2009 CURREXT FROM 31/07/2009 TO 31/08/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 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