TETNEY PRE-SCHOOL PLAYGROUP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS SANDRA BROWN

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY LAURA ALLEN

View Document

29/01/1829 January 2018 SECRETARY APPOINTED MRS SANDRA BROWN

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA ALLEN

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MRS SUSAN JOHNSON

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MS EMMA ANITA HILL

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR LEANDER SWINBURNE

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MISS BETHANY LEIGH FOSTON

View Document

24/01/1824 January 2018 DIRECTOR APPOINTED MR JAMES BOYER

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN KEMSHALL

View Document

21/11/1721 November 2017 APPOINTMENT TERMINATED, DIRECTOR PENELOPE MOORBY

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

10/05/1710 May 2017 ADOPT ARTICLES 02/03/2017

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM 66 ST.PETERS AVENUE CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8HP

View Document

23/01/1723 January 2017 SECRETARY APPOINTED MRS LAURA HELEN ALLEN

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ALLEN / 20/12/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LEANDER SWINBURNE / 20/12/2016

View Document

21/12/1621 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BEAUMONT / 20/12/2016

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MRS ANGELA BEAUMONT

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MS LEANDER SWINBURNE

View Document

15/12/1615 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ALLEN GUTHRIE / 13/12/2016

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MRS LAURA ALLEN GUTHRIE

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MRS HELEN MICHELLE KEMSHALL

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MRS PENELOPE LYNN MOORBY

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR BEV BARKER

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE SHONE

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR LUCIE CLEMENTS

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA HILL

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR MEGHAN HOLDEN

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MRS MEGHAN HOLDEN

View Document

23/03/1623 March 2016 APPOINTMENT TERMINATED, DIRECTOR HEIDI DOWS

View Document

12/02/1612 February 2016 31/01/16 NO MEMBER LIST

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MS HEIDI LOUISE DOWS

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MS BEV BARKER

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MS EMMA ANITA HILL

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 30 July 2015

View Document

09/11/159 November 2015 ARTICLES OF ASSOCIATION

View Document

20/10/1520 October 2015 ALTER ARTICLES 06/05/2015

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, SECRETARY LAURA ALLEN

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

11/02/1511 February 2015 31/01/15 NO MEMBER LIST

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT FENNER

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR ROBERT FENNER

View Document

03/11/143 November 2014 SECRETARY APPOINTED MRS LAURA HELEN ALLEN

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR KERRY RACEY

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, SECRETARY KERRY RACEY

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

02/04/142 April 2014 31/01/14 NO MEMBER LIST

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

04/02/134 February 2013 31/01/13 NO MEMBER LIST

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 July 2012

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 July 2011

View Document

03/02/123 February 2012 31/01/12 NO MEMBER LIST

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SMITH

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS LOUISE ANNE SHONE

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SMITH

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS KERRY LOUISE RACEY

View Document

09/03/119 March 2011 SECRETARY APPOINTED MRS KERRY LOUISE RACEY

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MRS LUCIE CLARE CLEMENTS

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MEGHAN HOLDEN

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, SECRETARY JANE BAYLIFFE

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 30 July 2010

View Document

18/02/1118 February 2011 31/01/11 NO MEMBER LIST

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR JANE BAYLIFFE

View Document

17/09/1017 September 2010 31/01/10 NO MEMBER LIST

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JEAN SMITH / 31/01/2010

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR TARNIA ROBERTS

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MRS JANE CLARE BAYLIFFE

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MEGHAN HOLDEN

View Document

03/03/103 March 2010 SECRETARY APPOINTED JANE CLARE BAYLIFFE

View Document

23/02/1023 February 2010 TERMINATE DIR APPOINTMENT

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR VICTORIA DUFFIELD

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY EMMA ENGLISH

View Document

05/02/105 February 2010 31/01/09

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 30 July 2009

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 30 July 2008

View Document

06/11/086 November 2008 DIRECTOR APPOINTED VICTORIA JEAN SMITH

View Document

06/11/086 November 2008 SECRETARY APPOINTED EMMA ENGLISH

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR KATIE CLORLEY

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY TARNIA ROBERTS

View Document

25/04/0825 April 2008 Annual accounts small company total exemption made up to 30 July 2007

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 31/01/08

View Document

09/03/079 March 2007 ANNUAL RETURN MADE UP TO 31/01/07

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/07/06

View Document

16/03/0616 March 2006 ANNUAL RETURN MADE UP TO 31/01/06

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/07/06

View Document

31/01/0531 January 2005 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