KIDDIWINKS DAY 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
22/12/2422 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

01/07/241 July 2024 Appointment of Miss Isabella Catherine Fox Tristram as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Thomas Fox Tristram as a director on 2024-07-01

View Document

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

View Accounts

30/12/2330 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

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

View Accounts

25/03/2325 March 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP to 44 York Street Clitheroe BB7 2DL on 2021-12-16

View Document

09/08/219 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/11/1617 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE FOX TRISTRAM / 06/04/2016

View Document

10/08/1610 August 2016 SAIL ADDRESS CREATED

View Document

10/08/1610 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/09/141 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE FOX TRISTRAM / 21/08/2014

View Document

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP TRISTRAM / 21/08/2014

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM C/O EVANS ACCOUNTANTS UNIT 1 THE OLD SAWMILL SHAWBRIDGE STREET CLITHEROE LANCASHIRE BB7 1LY ENGLAND

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O DAVID H EVANS LTD UNIT 2 THE OLD SAWMILL SHAW BRIDGE STREET CLITHEROE LANCASHIRE BB7 1LY UNITED KINGDOM

View Document

20/08/1320 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM C/O EVANS ACCOUNTANTS UNIT 1 THE OLD SAWMILL SHAWBRIDGE STREET CLITHEROE LANCS BB7 1LY ENGLAND

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

12/01/1212 January 2012 REGISTERED OFFICE CHANGED ON 12/01/2012 FROM 89 WADDINGTON ROAD CLITHEROE LANCASHIRE BB7 2HN

View Document

07/11/117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/1110 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MARIE FOX TRISTRAM / 07/08/2010

View Document

20/08/1020 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATE, DIRECTOR SUSAN LYNN PACEY LOGGED FORM

View Document

14/08/0814 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0719 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/03/0615 March 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

11/10/0411 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 REGISTERED OFFICE CHANGED ON 11/10/04 FROM: 3 HOMEACRE AVENUE SABDEN CLITHEROE LANCASHIRE BB7 9HG

View Document

16/03/0416 March 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 29/02/04

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: OAKMOUNT 6 EAST PARK RD BLACKBURN BB1 8BW

View Document

09/09/039 September 2003 S366A DISP HOLDING AGM 07/08/03

View Document

09/09/039 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information