WIND IN THE WILLOWS CHILDCARE LIMITED
Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Change of details for Mrs Virginia Taylor as a person with significant control on 2025-09-08 |
08/09/258 September 2025 New | Change of details for Mr Neil Thomas Taylor as a person with significant control on 2025-09-08 |
08/09/258 September 2025 New | Director's details changed for Mr Neil Thomas Taylor on 2025-09-08 |
08/09/258 September 2025 New | Director's details changed for Mrs Virginia Taylor on 2025-09-08 |
17/02/2517 February 2025 | Confirmation statement made on 2025-02-15 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-15 with no updates |
22/11/2322 November 2023 | Satisfaction of charge 1 in full |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/03/2320 March 2023 | Confirmation statement made on 2023-02-15 with no updates |
21/01/2321 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-15 with no updates |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
13/08/2013 August 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
12/12/1912 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
18/06/1918 June 2019 | REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 45 CROSS LANE NEWTON LE WILLOWS WA12 9PT |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES |
17/08/1817 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES |
26/09/1726 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/02/1629 February 2016 | Annual return made up to 27 February 2016 with full list of shareholders |
12/01/1612 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
03/03/153 March 2015 | Annual return made up to 27 February 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/03/144 March 2014 | Annual return made up to 27 February 2014 with full list of shareholders |
29/06/1329 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
18/03/1318 March 2013 | Annual return made up to 27 February 2013 with full list of shareholders |
25/08/1225 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
06/03/126 March 2012 | Annual return made up to 27 February 2012 with full list of shareholders |
06/03/126 March 2012 | CURREXT FROM 28/02/2012 TO 30/04/2012 |
18/12/1118 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
13/05/1113 May 2011 | Annual return made up to 27 February 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
16/07/1016 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/03/103 March 2010 | Annual return made up to 27 February 2010 with full list of shareholders |
03/03/103 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / NEIL THOMAS TAYLOR / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS TAYLOR / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA TAYLOR / 03/03/2010 |
17/03/0917 March 2009 | DIRECTOR APPOINTED VIRGINIA TAYLOR |
17/03/0917 March 2009 | REGISTERED OFFICE CHANGED ON 17/03/2009 FROM OFFICE 20 OBSERVER BUILDING ROWBOTTOM SQUARE WIGAN WN1 1LN |
17/03/0917 March 2009 | DIRECTOR AND SECRETARY APPOINTED NEIL THOMAS TAYLOR |
02/03/092 March 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
27/02/0927 February 2009 | 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