TREE TOTS 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
11/08/2511 August 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

15/11/2415 November 2024 Termination of appointment of Elizabeth Goodier as a director on 2024-10-04

View Document

03/10/243 October 2024 Appointment of Mrs Katie Adams as a director on 2024-09-30

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

25/05/2325 May 2023 Appointment of Mrs Sarah-Jane Cartmell as a director on 2023-05-24

View Document

26/01/2326 January 2023 Appointment of Ms Elizabeth Goodier as a director on 2023-01-20

View Document

26/01/2326 January 2023 Termination of appointment of Sarah-Jane Cartmell as a director on 2023-01-20

View Document

18/01/2318 January 2023 Director's details changed for Emma Jane Whittaker on 2019-05-22

View Document

23/11/2223 November 2022 Appointment of Mrs Sarah-Jane Cartmell as a director on 2022-11-23

View Document

25/10/2225 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

17/05/2217 May 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

15/10/2115 October 2021 Micro company accounts made up to 2020-06-30

View Document

09/07/219 July 2021 Registered office address changed from Tree Tots Children's Nursery Freckleton Road Kirkham Preston PR4 3RB England to 9 Chapel Street Poulton-Le-Fylde FY6 7BQ on 2021-07-09

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

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

View Accounts

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

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

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

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

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

View Accounts

26/06/1826 June 2018 DISS40 (DISS40(SOAD))

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

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

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MRS SARAH-JANE CARTMELL

View Document

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

View Accounts

11/06/1611 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE WHITTAKER / 01/06/2015

View Document

09/06/159 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

28/11/1428 November 2014 REGISTERED OFFICE CHANGED ON 28/11/2014 FROM BECKETT RAWCLIFFE BECKETT HOUSE, 18 SOVEREIGN COURT WYREFIELDS POULTON-LE-FYLDE LANCASHIRE FY6 8JX

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062683160002

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062683160001

View Document

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

View Accounts

05/06/145 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM WEST PARK HOUSE 7-9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/06/1310 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RIGBY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE STONEMAN / 23/08/2008

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA JANE STONEMAN / 23/08/2008

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 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