WIND IN THE WILLOWS CHILDCARE LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewChange of details for Mrs Virginia Taylor as a person with significant control on 2025-09-08

View Document

08/09/258 September 2025 NewChange of details for Mr Neil Thomas Taylor as a person with significant control on 2025-09-08

View Document

08/09/258 September 2025 NewDirector's details changed for Mr Neil Thomas Taylor on 2025-09-08

View Document

08/09/258 September 2025 NewDirector's details changed for Mrs Virginia Taylor on 2025-09-08

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

22/11/2322 November 2023 Satisfaction of charge 1 in full

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

21/01/2321 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/08/2013 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

12/12/1912 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 45 CROSS LANE NEWTON LE WILLOWS WA12 9PT

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

17/08/1817 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

26/09/1726 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/03/153 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/03/144 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

25/08/1225 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/03/126 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 CURREXT FROM 28/02/2012 TO 30/04/2012

View Document

18/12/1118 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/05/1113 May 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/03/103 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL THOMAS TAYLOR / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL THOMAS TAYLOR / 03/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA TAYLOR / 03/03/2010

View Document

17/03/0917 March 2009 DIRECTOR APPOINTED VIRGINIA TAYLOR

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM OFFICE 20 OBSERVER BUILDING ROWBOTTOM SQUARE WIGAN WN1 1LN

View Document

17/03/0917 March 2009 DIRECTOR AND SECRETARY APPOINTED NEIL THOMAS TAYLOR

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

27/02/0927 February 2009 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