TETBURY NURSERY PLAYGROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewRegistered office address changed from The Willows Tinkley Lane Nympsfield Stonehouse GL10 3UH England to C/O Windyridge Amberley Stroud Gloucestershire GL5 5AA on 2025-06-23

View Document

31/10/2431 October 2024 Director's details changed for Linda Jane Selwood on 2024-10-30

View Document

31/10/2431 October 2024 Director's details changed for Raewyn Ruth Platts on 2024-10-30

View Document

31/10/2431 October 2024 Director's details changed for Mrs Angela Rosemarie Cary on 2024-10-30

View Document

31/10/2431 October 2024 Director's details changed for Karen Elizabeth Milhench on 2024-10-30

View Document

30/10/2430 October 2024 Secretary's details changed for Mrs Angela Rosemarie Cary on 2024-10-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/04/249 April 2024 Registered office address changed from 18 Merlin Close Brockworth Gloucester Glos GL3 4GA England to The Willows Tinkley Lane Nympsfield Stonehouse GL10 3UH on 2024-04-09

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-08-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Micro company accounts made up to 2021-08-31

View Document

11/01/2211 January 2022 Registered office address changed from C/O Rwk Accounting Services Ltd 1 Annexe the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF to 18 Merlin Close Brockworth Gloucester Glos GL3 4GA on 2022-01-11

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/06/194 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

28/03/1728 March 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/10/1521 October 2015 13/10/15 NO MEMBER LIST

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/11/1412 November 2014 13/10/14 NO MEMBER LIST

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

23/10/1323 October 2013 13/10/13 NO MEMBER LIST

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/10/1231 October 2012 13/10/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/11/113 November 2011 13/10/11 NO MEMBER LIST

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/11/108 November 2010 13/10/10 NO MEMBER LIST

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELIZABETH MILHENCH / 13/10/2009

View Document

05/11/095 November 2009 13/10/09 NO MEMBER LIST

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAEWYN RUTH PLATTS / 13/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA ROSEMARIE CARY / 13/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE SELWOOD / 13/10/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 13/10/08

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 13/10/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: PALACE CHAMBERS 38-39 LONDON ROAD STROUD GL5 2AJ

View Document

09/11/069 November 2006 ANNUAL RETURN MADE UP TO 13/10/06

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

20/10/0520 October 2005 ANNUAL RETURN MADE UP TO 13/10/05

View Document

17/10/0517 October 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 SECRETARY RESIGNED

View Document

17/08/0517 August 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

03/12/043 December 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

26/11/0426 November 2004 NEW SECRETARY APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 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