TIDDLYWINKS DAY NURSERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

22/03/2422 March 2024 Satisfaction of charge 056274880003 in full

View Document

09/01/249 January 2024 Satisfaction of charge 056274880002 in full

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

31/08/2331 August 2023 Registration of charge 056274880004, created on 2023-08-25

View Document

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

View Accounts

15/02/2315 February 2023 Director's details changed for Ashley John Mihell on 2023-02-15

View Document

22/12/2222 December 2022 Accounts for a small company made up to 2022-03-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

27/09/2227 September 2022 Secretary's details changed for Mrs. Imelda Mary Mihell on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mr David Mihell on 2022-09-27

View Document

27/09/2227 September 2022 Director's details changed for Mrs Imelda Mary Mihell on 2022-09-27

View Document

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

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

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

View Accounts

05/06/205 June 2020 DIRECTOR APPOINTED BEN MIHELL

View Document

05/06/205 June 2020 DIRECTOR APPOINTED ASHLEY JOHN MIHELL

View Document

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

View Accounts

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIAB MGT LTD

View Document

25/09/1925 September 2019 CESSATION OF DAVID MIHELL AS A PSC

View Document

25/09/1925 September 2019 CESSATION OF IMELDA MARY MIHELL AS A PSC

View Document

24/09/1924 September 2019 ADOPT ARTICLES 10/09/2019

View Document

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

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

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

View Accounts

26/12/1726 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 116 HILL LANE BLACKLEY MANCHESTER M9 6PW

View Document

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

View Accounts

25/12/1625 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

25/12/1625 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/12/1514 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 056274880001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/12/1312 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

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

View Accounts

17/12/1217 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS. IMELDA MARY MIHELL / 20/09/2012

View Document

17/12/1217 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIHELL / 20/09/2012

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS. IMELDA MARY MIHELL / 20/09/2012

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/01/1220 January 2012 Annual return made up to 18 November 2011 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MIHELL / 01/01/2010

View Document

14/12/1014 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/12/0930 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

27/12/0927 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IMELDA MARY MIHELL / 27/12/2009

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/12/0817 December 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

06/06/086 June 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

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