TIDDLYWINKS PRIVATE DAY NURSERIES 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 NewRegistration of charge 046473910007, created on 2025-05-23

View Document

28/04/2528 April 2025 Satisfaction of charge 046473910006 in full

View Document

31/03/2531 March 2025 Satisfaction of charge 046473910001 in full

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Change of details for Mrs Tracey Anne Roberts as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Secretary's details changed for Mrs Tracey Anne Roberts on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Ms Tracey Anne Roberts on 2024-05-21

View Document

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

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

21/12/2321 December 2023 Registration of charge 046473910006, created on 2023-12-06

View Document

01/11/231 November 2023 Registration of charge 046473910004, created on 2023-11-01

View Document

01/11/231 November 2023 Registration of charge 046473910005, created on 2023-10-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

11/02/2211 February 2022 Registration of charge 046473910003, created on 2022-02-07

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES

View Document

18/02/2118 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE ROBERTS / 01/01/2021

View Document

18/02/2118 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANNE ROBERTS / 01/01/2021

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

17/05/1817 May 2018 CHANGE PERSON AS DIRECTOR

View Document

17/05/1817 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY ANNE BROOKS / 17/05/2018

View Document

17/05/1817 May 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACEY ANNE BROOKS / 17/05/2018

View Document

17/05/1817 May 2018 CHANGE PERSON AS SECRETARY

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE BROOKS / 17/05/2018

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

08/07/168 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046473910002

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/02/1518 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKS

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/06/1430 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 046473910001

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM BARNHILL, WETHERBY ROAD COLLINGHAM WETHERBY WEST YORKSHIRE LS22 5AY

View Document

18/03/1418 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

26/01/1226 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

23/03/1123 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANNE BROOKS / 24/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERARD BROOKS / 24/01/2010

View Document

06/05/096 May 2009 30/06/08 PARTIAL EXEMPTION

View Document

02/02/092 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/06/07 PARTIAL EXEMPTION

View Document

27/02/0827 February 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRACEY BROOKS / 30/11/2007

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BROOKS / 30/11/2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

06/02/036 February 2003 SECRETARY RESIGNED

View Document

06/02/036 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 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