TIDDLYWINKS NURSERY SCHOOL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Appointment of Miss Megan Ria Mitchell as a director on 2025-01-01

View Document

09/01/259 January 2025 Appointment of Miss Kelly Higson as a director on 2025-01-01

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

03/09/243 September 2024 Director's details changed for Mrs Patricia Lorraine Mitchell on 2024-09-02

View Document

03/09/243 September 2024 Change of details for Mrs Patricia Lorraine Mitchell as a person with significant control on 2024-09-02

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Registered office address changed from PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD England to 99 Square Street Ramsbottom Bury BL0 9AZ on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

23/05/2323 May 2023 Registered office address changed from PO Box 163 163 Miller Street Radcliffe Manchester M26 6DD England to PO Box PO Box 163 Meadowbrook Radcliffe Manchester Greater Manchester M26 6DD on 2023-05-23

View Document

15/05/2315 May 2023 Registered office address changed from 7 Christie Way Manchester M21 7QY England to PO Box 163 163 Miller Street Radcliffe Manchester M26 6DD on 2023-05-15

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-12-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

15/09/2215 September 2022 Previous accounting period extended from 2021-12-29 to 2021-12-31

View Document

15/09/2215 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

10/05/2210 May 2022 Registered office address changed from 99 Square Street Ramsbottom Bury BL0 9AZ England to 7 Christie Way Manchester M21 7QY on 2022-05-10

View Document

05/04/225 April 2022 Registered office address changed from Flat 6 Derby Range Stockport SK4 4AB England to 99 Square Street Ramsbottom Bury BL0 9AZ on 2022-04-05

View Document

08/02/228 February 2022 Confirmation statement made on 2021-12-01 with updates

View Document

07/02/227 February 2022 Registered office address changed from 18 Hinchley Road Manchester M9 7FG England to Flat 6 Derby Range Stockport SK4 4AB on 2022-02-07

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

16/12/1916 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, WITH UPDATES

View Document

24/09/1924 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LORRAINE MITCHELL / 14/12/2018

View Document

14/12/1814 December 2018 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA LORRAINE MITCHELL / 14/12/2018

View Document

02/10/182 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 99 SQUARE STREET RAMSBOTTOM BURY LANCASHIRE BL0 9AZ

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 1 December 2015 with full list of shareholders

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN MITCHELL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN MITCHELL

View Document

02/12/152 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056416240003

View Document

22/10/1522 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056416240002

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LORRAINE MITCHELL / 16/09/2015

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY ENGLAND

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROOKES

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 056416240001

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM HAMPTON HOUSE OLDHAM ROAD MIDDLETON LANCASHIRE M24 1GT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BROOKES / 29/12/2014

View Document

23/12/1423 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LORRAINE MITCHELL / 23/12/2014

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR BRIAN DAVID MITCHELL

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/12/134 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

12/12/1212 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/12/111 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/12/093 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LORRAINE MITCHELL / 10/11/2009

View Document

23/09/0923 September 2009 SECRETARY APPOINTED MICHAEL BROOKES

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY MAUREEN SCHOLES

View Document

08/08/098 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 REGISTERED OFFICE CHANGED ON 13/02/2009 FROM 99 SQUARE STREET RAMSBOTTOM BURY BL0 9AZ

View Document

18/12/0818 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0726 October 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: 116 HILL LANE MANCHESTER M9 6PW

View Document

16/01/0716 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/12/051 December 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