OXSPRING TODDLER GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

27/05/2527 May 2025 Total exemption full accounts made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-08-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

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

View Accounts

27/05/2127 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

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

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

View Document

02/12/192 December 2019 COMPANY NAME CHANGED BUSY BEES (PENISTONE) CERTIFICATE ISSUED ON 02/12/19

View Document

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

View Accounts

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

01/06/161 June 2016 29/05/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

30/06/1530 June 2015 29/05/15 NO MEMBER LIST

View Document

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

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM THE NATIONAL SCHOOL CHURCH STREET PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 6AR

View Document

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

View Accounts

16/07/1416 July 2014 DIRECTOR APPOINTED MR ALAN STEVEN LASLETT

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LLEWELLYN

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR TRACEY LLEWELLYN

View Document

16/07/1416 July 2014 29/05/14 NO MEMBER LIST

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

14/06/1314 June 2013 29/05/13 NO MEMBER LIST

View Document

05/11/125 November 2012 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

06/07/126 July 2012 29/05/12 NO MEMBER LIST

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JAYNE OXBY / 25/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE OXBY / 25/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LLEWELLYN / 25/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LILY LLEWELLYN / 25/05/2011

View Document

01/06/111 June 2011 29/05/11 NO MEMBER LIST

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/07/1022 July 2010 29/05/10 NO MEMBER LIST

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE OXBY / 29/05/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CLAIRE LASLETT / 29/05/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY LILY LLEWELLYN / 29/05/2010

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED MR MARK LLEWELLYN

View Document

18/03/1018 March 2010 31/08/09 PARTIAL EXEMPTION

View Document

21/12/0921 December 2009 SECRETARY APPOINTED NICOLA JAYNE OXBY

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR LYNN MACDOUGALL

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, SECRETARY NICOLA YIANNI

View Document

21/12/0921 December 2009 COMPANY BUSINESS 14/12/2009

View Document

21/12/0921 December 2009 COMPANY BUSINESS 04/06/2009

View Document

06/12/096 December 2009 REGISTERED OFFICE CHANGED ON 06/12/2009 FROM RED LODGE SHEFFIELD ROAD OXSPRING SHEFFIELD SOUTH YORKSHIRE S36 8YW

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR HELEN WELDON

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE STOKOE

View Document

24/06/0924 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

10/06/0910 June 2009 31/08/08 PARTIAL EXEMPTION

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED LYNN MACDOUGALL

View Document

10/06/0910 June 2009 DIRECTOR APPOINTED TRACEY LILY LLEWELLYN

View Document

25/06/0825 June 2008 ANNUAL RETURN MADE UP TO 29/05/08

View Document

06/06/086 June 2008 DIRECTOR APPOINTED NICOLA JAYNE OXBY

View Document

12/03/0812 March 2008 31/08/07 PARTIAL EXEMPTION

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 29/05/07

View Document

23/05/0723 May 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 NEW DIRECTOR APPOINTED

View Document

23/05/0723 May 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/06

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: 63 THURLSTONE ROAD PENISTONE SHEFFIELD SOUTH YORKSHIRE S36 9EF

View Document

21/07/0621 July 2006 ANNUAL RETURN MADE UP TO 29/05/06

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

21/07/0621 July 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05

View Document

07/12/057 December 2005 REGISTERED OFFICE CHANGED ON 07/12/05 FROM: OLD BANK HOUSE 66 HIGH STREET PENISTONE SOUTH YORKSHIRE S36 6BS

View Document

23/06/0523 June 2005 ANNUAL RETURN MADE UP TO 29/05/05

View Document

02/03/052 March 2005 DIRECTOR RESIGNED

View Document

02/03/052 March 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 ANNUAL RETURN MADE UP TO 29/05/04

View Document

17/03/0417 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03

View Document

24/09/0324 September 2003 MEMORANDUM OF ASSOCIATION

View Document

15/09/0315 September 2003 COMPANY NAME CHANGED BUSY BEES PRE-SCHOOL (PENISTONE) CERTIFICATE ISSUED ON 15/09/03

View Document

26/07/0326 July 2003 SECRETARY RESIGNED

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 NEW SECRETARY APPOINTED

View Document

26/07/0326 July 2003 NEW DIRECTOR APPOINTED

View Document

26/07/0326 July 2003 ANNUAL RETURN MADE UP TO 29/05/03

View Document

26/07/0326 July 2003 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/08/03

View Document

29/08/0229 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0229 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0229 May 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