TINY TIM CATERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewConfirmation statement made on 2025-08-14 with updates

View Document

11/08/2511 August 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/08/2415 August 2024 Confirmation statement made on 2024-08-14 with updates

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

15/02/2215 February 2022 Registered office address changed from Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB to Gethin House 36 Bond Street Nuneaton CV11 4DA on 2022-02-15

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/08/1524 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

22/08/1422 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/08/1330 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

30/08/1330 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH-JANE HEMINGS / 30/08/2013

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/124 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/09/116 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WALTOR BROWN / 14/08/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH HEMINGS / 03/06/2011

View Document

05/09/115 September 2011 APPOINTMENT TERMINATED, DIRECTOR DENNIS WARSHAW

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MR GEOFF EAMES

View Document

05/09/115 September 2011 DIRECTOR APPOINTED MISS SARAH HEMINGS

View Document

05/09/115 September 2011 REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 115-116 SPON END COVENTRY WARWICKSHIRE CV1 3HF UNITED KINGDOM

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/08/1016 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/08/0918 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 68 MOAT AVENUE COVENTRY CV3 6BS

View Document

29/08/0829 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET WHITE

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: CHATHA & CO 60 MOAT AVENUE COVENTRY CV3 6BS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

05/10/055 October 2005 RETURN MADE UP TO 14/08/05; NO CHANGE OF MEMBERS

View Document

25/08/0525 August 2005 REGISTERED OFFICE CHANGED ON 25/08/05 FROM: 42 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DX

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: TINY TIMS CHILDRENS CENTRE WHITEFRIARS LANE COVENTRY WEST MIDLANDS CV1 2DT

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 14/08/04; NO CHANGE OF MEMBERS

View Document

12/09/0312 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/0313 March 2003 COMPANY NAME CHANGED TINY TIM SERVICES LIMITED CERTIFICATE ISSUED ON 13/03/03

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 SECRETARY RESIGNED

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: SPRINGFIELD ROOKERY HILL ASHTEAD PARK ASHTEAD SURREY KT21 1HY

View Document

21/02/0321 February 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/01/04

View Document

17/01/0317 January 2003 COMPANY NAME CHANGED GROVESOAK LIMITED CERTIFICATE ISSUED ON 17/01/03

View Document

14/08/0214 August 2002 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