TIDDLYWINKS NURSERY SCHOOL (CHAD) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/07/2527 July 2025 Confirmation statement made on 2025-06-28 with no updates

View Document

25/07/2525 July 2025 Previous accounting period extended from 2024-10-29 to 2025-03-31

View Document

06/03/256 March 2025 Notification of Brian Mitchell as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Cessation of Patricia Lorraine Mitchell as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Termination of appointment of Patricia Lorraine Mitchell as a director on 2025-02-27

View Document

27/02/2527 February 2025 Appointment of Mr Brian Mitchell as a director on 2025-02-25

View Document

03/09/243 September 2024 Director's details changed for Mrs Patricia Lorraine Mitchell on 2024-09-02

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

22/01/2422 January 2024 Registered office address changed from PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD England to Tylon House Middleton Road Chadderton Oldham OL9 0PA on 2024-01-22

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

23/05/2323 May 2023 Registered office address changed from PO Box 163 163 Miller Street Radcliffe Manchester M26 6DD England to PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD on 2023-05-23

View Document

15/05/2315 May 2023 Registered office address changed from 7 Christie Way Manchester M21 7QY England to PO Box 163 163 Miller Street Radcliffe Manchester M26 6DD on 2023-05-15

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 Compulsory strike-off action has been discontinued

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-10-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/05/2210 May 2022 Registered office address changed from Talon House Chadderton Park Road Chadderton Oldham OL9 0PA England to 7 Christie Way Manchester M21 7QY on 2022-05-10

View Document

05/04/225 April 2022 Registered office address changed from Flat 6 Derby Range Stockport SK4 4AB England to Talon House Chadderton Park Road Chadderton Oldham OL9 0PA on 2022-04-05

View Document

07/02/227 February 2022 Registered office address changed from 18 Hinchley Road Manchester M9 7FG England to Flat 6 Derby Range Stockport SK4 4AB on 2022-02-07

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Compulsory strike-off action has been suspended

View Document

20/10/2120 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

07/05/217 May 2021 DISS40 (DISS40(SOAD))

View Document

06/05/216 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/01/2123 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

11/07/1911 July 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA LORRAINE MITCHELL / 04/03/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA LORRAINE MITCHELL / 04/03/2019

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 8 EASTWAY SALE CHESHIRE M33 4DX ENGLAND

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

18/04/1818 April 2018 CURREXT FROM 30/06/2018 TO 31/10/2018

View Document

29/06/1729 June 2017 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