TIC TOC NURSERY LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

24/09/2324 September 2023 Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18

View Document

24/09/2324 September 2023 Appointment of Mr Colin James Anderton as a director on 2023-09-18

View Document

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

View Accounts

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

08/11/228 November 2022

View Document

08/11/228 November 2022

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

07/12/217 December 2021 Termination of appointment of Pinesh Mehta as a director on 2021-12-01

View Document

07/12/217 December 2021 Termination of appointment of Bernadette Hoban as a secretary on 2021-12-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

08/10/218 October 2021 Memorandum and Articles of Association

View Document

08/10/218 October 2021 Resolutions

View Document

08/10/218 October 2021 Resolutions

View Document

01/10/211 October 2021 Appointment of Bernadette Hoban as a secretary on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Maureen Wedgewood as a secretary on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of David Robert Wedgewood as a director on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Maureen Wedgewood as a director on 2021-09-30

View Document

01/10/211 October 2021 Termination of appointment of Claire Marie Spencer as a director on 2021-09-30

View Document

01/10/211 October 2021 Cessation of Claire Marie Spencer as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Cessation of Maureen Wedgewood as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Cessation of David Robert Wedgewood as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Registered office address changed from 23-25 Waterloo Place, Warwick Street Leamington Spa CV32 5LA England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Miss Lucy Marie Kaczmarska as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Kieron Gordon Ellis as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr Pinesh Mehta as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr James Nicholas Crosswell as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Clare Bernadette Roberts as a director on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Mr John Hoban as a director on 2021-09-30

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

29/11/1929 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 PSC'S CHANGE OF PARTICULARS / MRS MAUREEN WEDGEWOOD / 16/10/2018

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT WEDGEWOOD

View Document

24/10/1824 October 2018 ADOPT ARTICLES 16/10/2018

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

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

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE MARIE SPENCER / 14/02/2018

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O BURGIS & BULLOCK 2 CHAPEL COURT HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

04/03/164 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/03/137 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/03/1229 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/06/1014 June 2010 SUB-DIVISION 16/03/10

View Document

14/06/1014 June 2010 16/03/10 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1014 June 2010 ADOPT ARTICLES 07/06/2010

View Document

29/03/1029 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WEDGEWOOD / 20/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN WEDGEWOOD / 20/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE SPENCER / 20/02/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 REGISTERED OFFICE CHANGED ON 11/07/03 FROM: 2 CHAPEL COURT, HOLLY WALK LEAMINGTON SPA WARWICKSHIRE CV32 4YS

View Document

14/03/0314 March 2003 DIRECTOR RESIGNED

View Document

14/03/0314 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 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