GIGGLES AND WIGGLES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Termination of appointment of John Hoban as a director on 2023-10-18

View Document

24/09/2324 September 2023 Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18

View Document

24/09/2324 September 2023 Appointment of Mr Colin James Anderton as a director on 2023-09-18

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Previous accounting period shortened from 2023-12-31 to 2023-03-31

View Document

25/05/2325 May 2023 Resolutions

View Document

25/05/2325 May 2023 Memorandum and Articles of Association

View Document

18/05/2318 May 2023 Cessation of Jill Louise Jones as a person with significant control on 2023-05-05

View Document

18/05/2318 May 2023 Registered office address changed from Pitfield House the Brampton Newcastle Staffordshire ST5 0QP to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2023-05-18

View Document

18/05/2318 May 2023 Cessation of Steven David Jones as a person with significant control on 2023-05-05

View Document

18/05/2318 May 2023 Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Miss Lucy Marie Kaczmarska as a director on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Jill Jones as a secretary on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Steven David Jones as a director on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Jill Jones as a director on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr John Hoban as a director on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Kieron Gordon Ellis as a director on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Miss Clare Bernadette Roberts as a director on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Memorandum and Articles of Association

View Document

27/10/2227 October 2022 Notification of Steven David Jones as a person with significant control on 2022-10-25

View Document

23/09/2223 September 2022 Satisfaction of charge 051692430001 in full

View Document

23/09/2223 September 2022 Satisfaction of charge 051692430002 in full

View Document

12/05/2212 May 2022 Notification of Jill Louise Jones as a person with significant control on 2022-04-28

View Document

11/05/2211 May 2022 Withdrawal of a person with significant control statement on 2022-05-11

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-07-02 with updates

View Document

16/06/2116 June 2021 Change of share class name or designation

View Document

16/06/2116 June 2021 Particulars of variation of rights attached to shares

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

15/06/2115 June 2021 Statement of company's objects

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

18/11/1918 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

07/11/187 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

01/06/181 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051692430002

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 051692430001

View Document

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL JONES / 01/02/2018

View Document

29/01/1829 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR KATH WILD

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM GIGGLES & WIGGLES DAY NURSERY MOUNT INDUSTRIAL ESTATE MOUNT ROAD, STONE STAFFORDSHIRE ST15 8LL

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/08/1422 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

22/08/1422 August 2014 SAIL ADDRESS CREATED

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

18/07/1218 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/07/117 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATH WILD / 01/10/2009

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL JONES / 01/10/2009

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL JONES / 01/10/2009

View Document

13/07/1013 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

19/08/0919 August 2009 ALTER ARTICLES 23/07/2009

View Document

18/08/0918 August 2009 GBP IC 100/75 24/07/09 GBP SR 25@1=25

View Document

03/07/093 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 APPOINTMENT TERMINATED DIRECTOR LISA YOUNG

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/07/0811 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / LISA YOUNG / 09/07/2008

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL JONES / 02/08/2007

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 2 THE PIPPINS WESTBURY PARK CLAYTON NEWCASTLE STAFFORDSHIRE ST5 4HX

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

10/07/0510 July 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: 3 RIDGE HOUSE, RIDGE HOUSE DRIVE STOKE ON TRENT STAFFORDSHIRE ST1 5SJ

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 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