TRIANGLE 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
12/06/2512 June 2025 NewChange of details for Mark Peter Kenny as a person with significant control on 2022-06-20

View Document

12/06/2512 June 2025 NewChange of details for Mary Susan Willson as a person with significant control on 2022-06-20

View Document

16/05/2516 May 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

04/03/254 March 2025 Director's details changed for Mr Mark Peter Kenny on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Mark Peter Kenny on 2025-03-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

23/03/2323 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

19/01/2219 January 2022 Second filing of Confirmation Statement dated 2016-12-16

View Document

17/01/2217 January 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/03/215 March 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/05/1923 May 2019 31/10/18 UNAUDITED ABRIDGED

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/05/1814 May 2018 31/10/17 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

04/04/184 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 200

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/01/1816 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

04/01/174 January 2017 Confirmation statement made on 2016-12-16 with updates

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/06/1516 June 2015 CURREXT FROM 30/06/2015 TO 31/10/2015

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

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

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/01/144 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

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

View Accounts

14/05/1314 May 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/12

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/02/136 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM UNIT 50 SANDY LANE MARTLESHAM WOODBRIDGE SUFFOLK IP12 4SD UNITED KINGDOM

View Document

11/01/1311 January 2013 REGISTERED OFFICE CHANGED ON 11/01/2013 FROM FRINTON ROAD THORPE-LE-SOKEN CLACTON-ON-SEA ESSEX CO16 0HS

View Document

11/01/1311 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

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

View Accounts

31/05/1231 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

12/01/1212 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/01/114 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY SUSAN WILLSON / 16/12/2009

View Document

07/01/107 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER KENNY / 16/12/2009

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/05/0814 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9912 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information