LITTLE DUCKLINGS DAY NURSERY (GARSTANG) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

28/04/2528 April 2025 Notification of Barbara Mary Makinson as a person with significant control on 2016-08-04

View Document

28/04/2528 April 2025 Director's details changed for Ms Gillian Whittaker on 2016-08-04

View Document

28/04/2528 April 2025 Cessation of Barbara Mary Makinson as a person with significant control on 2016-08-04

View Document

28/04/2528 April 2025 Change of details for Ms Gillian Whittaker as a person with significant control on 2016-08-04

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/11/2425 November 2024 Change of details for Ms Gillian Whittaker as a person with significant control on 2016-08-04

View Document

25/11/2425 November 2024 Change of details for Mr Thomas Edward Makinson as a person with significant control on 2016-08-04

View Document

25/11/2425 November 2024 Change of details for Mrs Barbara Mary Makinson as a person with significant control on 2016-08-04

View Document

14/11/2414 November 2024 Director's details changed for Barbara Mary Makinson on 2007-08-07

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

24/04/2424 April 2024 Sub-division of shares on 2024-03-18

View Document

23/04/2423 April 2024 Change of share class name or designation

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

19/04/2119 April 2021 04/12/20 TOTAL EXEMPTION FULL

View Document

19/04/2119 April 2021 CURRSHO FROM 04/12/2021 TO 30/11/2021

View Document

04/12/204 December 2020 Annual accounts for year ending 04 Dec 2020

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

14/08/2014 August 2020 PSC'S CHANGE OF PARTICULARS / MRS BARBARA MARY MAKINSON / 04/08/2020

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MRS BARBARA MARY MAKINSON / 04/08/2020

View Document

11/08/2011 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS EDWARD MAKINSON / 11/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD MAKINSON / 04/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY MAKINSON / 04/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD MAKINSON / 11/08/2020

View Document

11/08/2011 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY MAKINSON / 03/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS EDWARD MAKINSON / 04/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS EDWARD MAKINSON / 04/08/2020

View Document

11/08/2011 August 2020 PSC'S CHANGE OF PARTICULARS / MRS BRENDA MARY MAKINSON / 04/08/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MS GILLIAN WHITTAKER / 02/06/2020

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 04/12/19

View Document

04/12/194 December 2019 Annual accounts for year ending 04 Dec 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 04/12/18

View Document

04/12/184 December 2018 Annual accounts for year ending 04 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/12/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 4 December 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 4 December 2015

View Document

04/09/154 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 4 December 2014

View Document

18/08/1418 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 4 December 2013

View Document

07/08/137 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 4 December 2012

View Document

21/08/1221 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MS GILLIAN WHITTAKER

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 4 December 2011

View Document

11/08/1111 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 4 December 2010

View Document

31/08/1031 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWARD MAKINSON / 04/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA MARY MAKINSON / 04/08/2010

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM BIRBECK HOUSE, DUKE STREET PENRITH CUMBRIA CA11 7NA

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 4 December 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 4 December 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 4 December 2007

View Document

31/10/0731 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/10/0719 October 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0723 August 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 04/12/07

View Document

07/08/077 August 2007 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