PINE TREES CHILD CARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

21/10/2421 October 2024 Director's details changed for Mrs Fiona Margaret Caldow on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Scott William Caldow on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Mrs Fiona Margaret Caldow on 2024-10-21

View Document

21/10/2421 October 2024 Director's details changed for Scott William Caldow on 2024-10-21

View Document

21/10/2421 October 2024 Register(s) moved to registered office address Doonbrae House 40 Alloway Ayr KA7 4PQ

View Document

21/10/2421 October 2024 Change of details for Mrs Fiona Margaret Caldow as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

21/10/2421 October 2024 Change of details for Scott William Caldow as a person with significant control on 2024-10-21

View Document

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

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-25 with updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

01/11/221 November 2022 Change of details for Scott William Caldow as a person with significant control on 2016-04-06

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

01/11/221 November 2022 Change of details for Mrs Fiona Margaret Caldow as a person with significant control on 2016-04-06

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-25 with updates

View Document

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

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

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

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

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

View Accounts

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM DALMORE 26 SHANTER WYND ALLOWAY AYRSHIRE KA7 4RS

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

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

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

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

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/12/153 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/01/155 January 2015 Annual return made up to 25 October 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC4355090003

View Document

20/11/1320 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/12/1213 December 2012 SAIL ADDRESS CREATED

View Document

13/12/1213 December 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/10/1226 October 2012 CURRSHO FROM 31/10/2013 TO 31/08/2013

View Document

25/10/1225 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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