TIGERS AT THEALE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Registration of charge 043447050004, created on 2025-03-28

View Document

22/01/2522 January 2025 Director's details changed for Mr Clive Huntley on 2024-12-23

View Document

21/01/2521 January 2025 Confirmation statement made on 2024-12-21 with no updates

View Document

21/01/2521 January 2025 Director's details changed for Ms Cara Jane Few on 2024-12-23

View Document

21/01/2521 January 2025 Director's details changed for Mrs Alison Joy Huntley on 2024-12-23

View Document

21/01/2521 January 2025 Secretary's details changed for Clive Huntley on 2024-12-23

View Document

23/12/2423 December 2024 Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-23

View Document

05/11/245 November 2024 Termination of appointment of Jane Tubb as a director on 2024-10-31

View Document

04/11/244 November 2024 Appointment of Ms Cara Jane Few as a director on 2024-10-31

View Document

04/11/244 November 2024 Director's details changed for Ms Cara Jane Few on 2024-11-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/01/2411 January 2024 Director's details changed for Mr Clive Huntley on 2024-01-02

View Document

11/01/2411 January 2024 Director's details changed for Mrs Jane Tubb on 2024-01-02

View Document

11/01/2411 January 2024 Director's details changed for Mrs Alison Joy Huntley on 2024-01-02

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

25/10/2325 October 2023 Director's details changed for Mrs Alison Joy Huntley on 2023-10-18

View Document

25/10/2325 October 2023 Director's details changed for Mr Clive Huntley on 2023-10-18

View Document

18/10/2318 October 2023 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 2023-10-18

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/02/2323 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 PREVSHO FROM 30/12/2019 TO 30/09/2019

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

01/11/191 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/04/193 April 2019 REGISTERED OFFICE CHANGED ON 03/04/2019 FROM 16-18 CHURCH STREET, THEALE READING BERKSHIRE RG7 5BZ

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOY HUNTLEY / 03/04/2019

View Document

19/03/1919 March 2019 SECRETARY'S CHANGE OF PARTICULARS / CLIVE HUNTLEY / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JOY HUNTLEY / 19/03/2019

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

08/05/188 May 2018 COMPANY NAME CHANGED BRIGHTSTART DAY NURSERIES LTD CERTIFICATE ISSUED ON 08/05/18

View Document

08/05/188 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1823 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 110

View Document

16/01/1816 January 2018 GUARANTEE,DEBENTURE 03/01/2018

View Document

11/01/1811 January 2018 ADOPT ARTICLES 03/01/2017

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIGERS DAY NURSERY LIMITED

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID SHEPHERD

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS JANE TUBB

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MRS ALISON JOY HUNTLEY

View Document

08/01/188 January 2018 SECRETARY APPOINTED CLIVE HUNTLEY

View Document

08/01/188 January 2018 CESSATION OF DAVID CLIFFORD SHEPHERD AS A PSC

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043447050003

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043447050001

View Document

04/01/184 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043447050002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

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

View Accounts

11/10/1611 October 2016 APPOINTMENT TERMINATED, SECRETARY GAYLENE SHEPHERD

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD SHEPHERD / 01/04/2016

View Document

05/02/165 February 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

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

View Accounts

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/03/1526 March 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

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

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLIFFORD SHEPHERD / 01/01/2010

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / GAYLENE LAURA SHEPHERD / 01/01/2010

View Document

11/02/1011 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

29/10/0929 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/06/086 June 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

20/12/0220 December 2002 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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