TOM THUMB NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 Registered office address changed from 1 Swan Wood Park Gun Hill Horam East Sussex TN21 0LL to Sussex Barn New Road Hellingly Hailsham East Sussex BN27 4EW on 2025-08-04

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE TOWNSEND / 15/08/2019

View Document

10/09/1910 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE TOWNSEND / 15/08/2019

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE TOWNSEND / 15/08/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

13/06/1613 June 2016 27/05/16 NO CHANGES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/06/1519 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR CARL TOWNSEND

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/06/1222 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/06/1127 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL TOWNSEND / 01/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE LOUISE TOWNSEND / 01/10/2009

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/06/0812 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 1 SWAN WOOD PARK GUN HILL HORAM EAST SUSSEX TN21 0JS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 2 UPPERTON GARDENS EASTBOURNE EAST SUSSEX BN21 2AH

View Document

15/06/0615 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 SECRETARY RESIGNED

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

27/05/0527 May 2005 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