TIDDLYWINKS PRESCHOOL GT HORKESLEY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
30/07/2530 July 2025 Cessation of Sarah Louisa Pearce as a person with significant control on 2025-07-11

View Document

30/07/2530 July 2025 Termination of appointment of Sarah Louisa Pearce as a director on 2025-07-16

View Document

23/06/2523 June 2025 Confirmation statement made on 2025-06-12 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/04/2221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN MARIE TAYLOR

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERI SARAH DUCKWORTH

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH LOUISA PEARCE

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

24/01/1724 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY FARTHING-CLEE

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL LEONARD

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MRS TERI SARAH DUCKWORTH

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MRS TANYA EVELYN BRAGGER

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MRS SARAH LOUISE PEARCE

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE PEARCE / 16/12/2016

View Document

06/07/166 July 2016 12/06/16 NO MEMBER LIST

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 12/06/15 NO MEMBER LIST

View Document

01/07/151 July 2015 REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O HELEN TAYLOR 22A COACH ROAD GREAT HORKESLEY COLCHESTER CO6 4AT

View Document

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 12/06/14 NO MEMBER LIST

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/07/138 July 2013 12/06/13 NO MEMBER LIST

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/07/129 July 2012 12/06/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/01/1211 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

08/07/118 July 2011 12/06/11 NO MEMBER LIST

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM GREAT HORKESLEY VILLAGE HALL THE CAUSEWAY GREAT HORKESLEY COLCHESTER ESSEX CO6 4BH

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LEONARD / 12/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARIE TAYLOR / 12/06/2010

View Document

07/07/107 July 2010 12/06/10 NO MEMBER LIST

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY FARTHING-CLEE / 12/06/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 12/06/09

View Document

12/06/0812 June 2008 CIC INCORPORATION

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