TIDDLYWINKS DAY NURSERY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Accounts for a small company made up to 2024-03-31 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-04 with no updates |
22/03/2422 March 2024 | Satisfaction of charge 056274880003 in full |
09/01/249 January 2024 | Satisfaction of charge 056274880002 in full |
22/12/2322 December 2023 | Accounts for a small company made up to 2023-03-31 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
31/08/2331 August 2023 | Registration of charge 056274880004, created on 2023-08-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Director's details changed for Ashley John Mihell on 2023-02-15 |
22/12/2222 December 2022 | Accounts for a small company made up to 2022-03-31 |
04/10/224 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
27/09/2227 September 2022 | Secretary's details changed for Mrs. Imelda Mary Mihell on 2022-09-27 |
27/09/2227 September 2022 | Director's details changed for Mr David Mihell on 2022-09-27 |
27/09/2227 September 2022 | Director's details changed for Mrs Imelda Mary Mihell on 2022-09-27 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-03-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/06/205 June 2020 | DIRECTOR APPOINTED BEN MIHELL |
05/06/205 June 2020 | DIRECTOR APPOINTED ASHLEY JOHN MIHELL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/10/1915 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES |
25/09/1925 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIAB MGT LTD |
25/09/1925 September 2019 | CESSATION OF DAVID MIHELL AS A PSC |
25/09/1925 September 2019 | CESSATION OF IMELDA MARY MIHELL AS A PSC |
24/09/1924 September 2019 | ADOPT ARTICLES 10/09/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/12/1726 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/12/175 December 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 116 HILL LANE BLACKLEY MANCHESTER M9 6PW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
25/12/1625 December 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
25/12/1625 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/12/1514 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | Annual return made up to 18 November 2014 with full list of shareholders |
08/08/148 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 056274880001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/12/1312 December 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS. IMELDA MARY MIHELL / 20/09/2012 |
17/12/1217 December 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
17/12/1217 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIHELL / 20/09/2012 |
17/12/1217 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. IMELDA MARY MIHELL / 20/09/2012 |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
20/01/1220 January 2012 | Annual return made up to 18 November 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1014 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIHELL / 01/01/2010 |
14/12/1014 December 2010 | Annual return made up to 18 November 2010 with full list of shareholders |
09/12/109 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/12/0930 December 2009 | Annual return made up to 18 November 2009 with full list of shareholders |
27/12/0927 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / IMELDA MARY MIHELL / 27/12/2009 |
24/06/0924 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 |
17/12/0817 December 2008 | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
22/07/0822 July 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 |
06/06/086 June 2008 | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 |
16/01/0716 January 2007 | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 |
28/12/0528 December 2005 | NEW DIRECTOR APPOINTED |
28/12/0528 December 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/11/0518 November 2005 | DIRECTOR RESIGNED |
18/11/0518 November 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/11/0518 November 2005 | SECRETARY RESIGNED |
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