GIGGLES AND WIGGLES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Confirmation statement made on 2025-07-02 with no updates |
18/12/2418 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/12/2327 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Termination of appointment of John Hoban as a director on 2023-10-18 |
24/09/2324 September 2023 | Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18 |
24/09/2324 September 2023 | Appointment of Mr Colin James Anderton as a director on 2023-09-18 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-02 with no updates |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Previous accounting period shortened from 2023-12-31 to 2023-03-31 |
25/05/2325 May 2023 | Resolutions |
25/05/2325 May 2023 | Memorandum and Articles of Association |
18/05/2318 May 2023 | Cessation of Jill Louise Jones as a person with significant control on 2023-05-05 |
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 |
18/05/2318 May 2023 | Cessation of Steven David Jones as a person with significant control on 2023-05-05 |
18/05/2318 May 2023 | Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2023-05-05 |
05/05/235 May 2023 | Appointment of Miss Lucy Marie Kaczmarska as a director on 2023-05-05 |
05/05/235 May 2023 | Termination of appointment of Jill Jones as a secretary on 2023-05-05 |
05/05/235 May 2023 | Termination of appointment of Steven David Jones as a director on 2023-05-05 |
05/05/235 May 2023 | Termination of appointment of Jill Jones as a director on 2023-05-05 |
05/05/235 May 2023 | Appointment of Mr John Hoban as a director on 2023-05-05 |
05/05/235 May 2023 | Appointment of Mr Kieron Gordon Ellis as a director on 2023-05-05 |
05/05/235 May 2023 | Appointment of Miss Clare Bernadette Roberts as a director on 2023-05-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Memorandum and Articles of Association |
27/10/2227 October 2022 | Notification of Steven David Jones as a person with significant control on 2022-10-25 |
23/09/2223 September 2022 | Satisfaction of charge 051692430001 in full |
23/09/2223 September 2022 | Satisfaction of charge 051692430002 in full |
12/05/2212 May 2022 | Notification of Jill Louise Jones as a person with significant control on 2022-04-28 |
11/05/2211 May 2022 | Withdrawal of a person with significant control statement on 2022-05-11 |
06/05/226 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-07-02 with updates |
16/06/2116 June 2021 | Change of share class name or designation |
16/06/2116 June 2021 | Particulars of variation of rights attached to shares |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
16/06/2116 June 2021 | Resolutions |
15/06/2115 June 2021 | Statement of company's objects |
20/04/2120 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | PREVEXT FROM 31/07/2020 TO 31/12/2020 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES |
18/11/1918 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES |
07/11/187 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES |
01/06/181 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051692430002 |
08/03/188 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 051692430001 |
19/02/1819 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL JONES / 01/02/2018 |
29/01/1829 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
05/06/175 June 2017 | APPOINTMENT TERMINATED, DIRECTOR KATH WILD |
02/11/162 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
17/07/1517 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
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 |
25/11/1425 November 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
22/08/1422 August 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
22/08/1422 August 2014 | SAIL ADDRESS CREATED |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
11/07/1311 July 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
18/07/1218 July 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
07/07/117 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATH WILD / 01/10/2009 |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL JONES / 01/10/2009 |
13/07/1013 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS JILL JONES / 01/10/2009 |
13/07/1013 July 2010 | Annual return made up to 2 July 2010 with full list of shareholders |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
19/08/0919 August 2009 | ALTER ARTICLES 23/07/2009 |
18/08/0918 August 2009 | GBP IC 100/75 24/07/09 GBP SR 25@1=25 |
03/07/093 July 2009 | RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS |
15/04/0915 April 2009 | APPOINTMENT TERMINATED DIRECTOR LISA YOUNG |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
11/07/0811 July 2008 | RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS |
10/07/0810 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / LISA YOUNG / 09/07/2008 |
10/07/0810 July 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JILL JONES / 02/08/2007 |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
12/07/0712 July 2007 | RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS |
20/02/0720 February 2007 | REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 2 THE PIPPINS WESTBURY PARK CLAYTON NEWCASTLE STAFFORDSHIRE ST5 4HX |
14/11/0614 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS |
22/12/0522 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
31/08/0531 August 2005 | RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS |
10/07/0510 July 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/07/0426 July 2004 | NEW DIRECTOR APPOINTED |
26/07/0426 July 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/07/0426 July 2004 | NEW DIRECTOR APPOINTED |
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 |
06/07/046 July 2004 | SECRETARY RESIGNED |
06/07/046 July 2004 | DIRECTOR RESIGNED |
02/07/042 July 2004 | 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