TRIANGLE 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 |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-02 with updates |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/11/2319 November 2023 | Micro company accounts made up to 2023-03-31 |
24/07/2324 July 2023 | Satisfaction of charge 3 in full |
24/07/2324 July 2023 | Satisfaction of charge 2 in full |
09/06/239 June 2023 | Confirmation statement made on 2023-06-02 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/02/229 February 2022 | Secretary's details changed for Kimberly Beale on 2022-02-09 |
09/02/229 February 2022 | Change of details for Mrs Kim Beale as a person with significant control on 2022-02-09 |
09/02/229 February 2022 | Appointment of Mrs Kimberley Beale as a director on 2022-02-01 |
13/10/2113 October 2021 | Micro company accounts made up to 2021-03-31 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-02 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/07/1824 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 15 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3DE |
21/08/1721 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/07/1713 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM BEALE |
13/07/1713 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN JAMES BEALE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/07/1625 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
08/09/148 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/05/138 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/05/1214 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/05/1126 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | SAIL ADDRESS CREATED |
17/05/1017 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
17/05/1017 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
21/12/0821 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/06/086 June 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
07/12/077 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
11/05/0511 May 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
29/09/0429 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/07/0421 July 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/05/0413 May 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | DIRECTOR RESIGNED |
24/01/0424 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/08/0313 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/05/0312 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
25/09/0225 September 2002 | SECRETARY'S PARTICULARS CHANGED |
23/09/0223 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/05/0215 May 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
03/01/023 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
14/05/0114 May 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
01/02/011 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
18/05/0018 May 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
03/03/003 March 2000 | ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/03/00 |
18/01/0018 January 2000 | NEW SECRETARY APPOINTED |
18/01/0018 January 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/10/9925 October 1999 | SECRETARY'S PARTICULARS CHANGED |
15/07/9915 July 1999 | NEW DIRECTOR APPOINTED |
07/07/997 July 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/06/9929 June 1999 | PARTICULARS OF MORTGAGE/CHARGE |
23/06/9923 June 1999 | SECRETARY RESIGNED |
23/06/9923 June 1999 | ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/08/99 |
11/05/9911 May 1999 | NEW SECRETARY APPOINTED |
11/05/9911 May 1999 | SECRETARY RESIGNED |
05/05/995 May 1999 | 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