TIDDLYWINKS PRE-SCHOOL (BESSACARR) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/06/257 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

28/02/2528 February 2025 Director's details changed for Mrs Michelle Mills on 2024-07-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MILLS / 29/03/2019

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/03/1824 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MRS MICHELLE MILLS

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/03/1721 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

05/11/165 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE MILLS

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE MILLS / 02/10/2016

View Document

23/06/1623 June 2016 28/05/16 NO MEMBER LIST

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE BECK / 22/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MICHELLE WALKER / 13/02/2015

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOANNE JONES

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MRS MICHELLE BECK

View Document

24/06/1524 June 2015 28/05/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 28/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 28/05/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY DAVIS

View Document

21/06/1221 June 2012 28/05/12 NO MEMBER LIST

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR TRACY DAVIS

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOANNE JOSHI

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/03/1227 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MICHELLE WALKER / 27/03/2012

View Document

08/03/128 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

04/03/124 March 2012 DIRECTOR APPOINTED MRS JOANNE CLAIRE JONES

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR RADMILA FORTUNE-WEST

View Document

04/03/124 March 2012 DIRECTOR APPOINTED MRS KAREN MICHELLE WALKER

View Document

10/06/1110 June 2011 28/05/11 NO MEMBER LIST

View Document

08/09/108 September 2010 REGISTERED OFFICE CHANGED ON 08/09/2010 FROM ST FRANCIS CHURCH HALL NOSTELL PLACE BESSACARR DONCASTER SOUTH YORKSHIRE DN4 7JA

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR SARAH HURD

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE HENSHAW

View Document

28/05/1028 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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