TIDDLYWINKS PRIVATE DAY NURSERIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Registration of charge 046473910007, created on 2025-05-23 |
28/04/2528 April 2025 | Satisfaction of charge 046473910006 in full |
31/03/2531 March 2025 | Satisfaction of charge 046473910001 in full |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
05/02/255 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/05/2421 May 2024 | Change of details for Mrs Tracey Anne Roberts as a person with significant control on 2024-05-21 |
21/05/2421 May 2024 | Secretary's details changed for Mrs Tracey Anne Roberts on 2024-05-21 |
21/05/2421 May 2024 | Director's details changed for Ms Tracey Anne Roberts on 2024-05-21 |
20/05/2420 May 2024 | Registered office address changed from Murton Way Osbaldwick York North Yorkshire YO19 5UW to Trinity Cottage Yeardsley Brandsby York North Yorkshire YO61 4SL on 2024-05-20 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-06-30 |
21/12/2321 December 2023 | Registration of charge 046473910006, created on 2023-12-06 |
01/11/231 November 2023 | Registration of charge 046473910004, created on 2023-11-01 |
01/11/231 November 2023 | Registration of charge 046473910005, created on 2023-10-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
11/02/2211 February 2022 | Registration of charge 046473910003, created on 2022-02-07 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
27/04/2127 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES |
18/02/2118 February 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE ROBERTS / 01/01/2021 |
18/02/2118 February 2021 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANNE ROBERTS / 01/01/2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CHANGE PERSON AS DIRECTOR |
17/05/1817 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANNE BROOKS / 17/05/2018 |
17/05/1817 May 2018 | CHANGE OF PARTICULARS FOR A PSC |
17/05/1817 May 2018 | PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANNE BROOKS / 17/05/2018 |
17/05/1817 May 2018 | CHANGE PERSON AS SECRETARY |
17/05/1817 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE BROOKS / 17/05/2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
08/07/168 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 046473910002 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/02/162 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/02/1518 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
04/07/144 July 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKS |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/06/1430 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 046473910001 |
09/06/149 June 2014 | REGISTERED OFFICE CHANGED ON 09/06/2014 FROM BARNHILL, WETHERBY ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5AY |
18/03/1418 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
27/01/1427 January 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
04/06/134 June 2013 | 30/06/12 TOTAL EXEMPTION FULL |
24/01/1324 January 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
28/03/1228 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
26/01/1226 January 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
23/03/1123 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
24/01/1124 January 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
07/04/107 April 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE BROOKS / 24/01/2010 |
24/02/1024 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD BROOKS / 24/01/2010 |
06/05/096 May 2009 | 30/06/08 PARTIAL EXEMPTION |
02/02/092 February 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | 30/06/07 PARTIAL EXEMPTION |
27/02/0827 February 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY BROOKS / 30/11/2007 |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROOKS / 30/11/2007 |
27/02/0827 February 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
08/05/078 May 2007 | FULL ACCOUNTS MADE UP TO 30/06/06 |
01/03/071 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
04/05/064 May 2006 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05 |
05/04/065 April 2006 | RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS |
02/03/052 March 2005 | RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS |
29/11/0429 November 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04 |
09/03/049 March 2004 | RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS |
09/03/049 March 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 |
06/02/036 February 2003 | SECRETARY RESIGNED |
06/02/036 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | NEW DIRECTOR APPOINTED |
06/02/036 February 2003 | REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
06/02/036 February 2003 | DIRECTOR RESIGNED |
24/01/0324 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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