TWINKLES (WETHERBY) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of John Hoban as a director on 2025-08-08

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/09/2324 September 2023 Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18

View Document

24/09/2324 September 2023 Appointment of Mr Colin James Anderton as a director on 2023-09-18

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

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

View Accounts

08/11/228 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Statement of company's objects

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

17/02/2217 February 2022 Resolutions

View Document

14/02/2214 February 2022 Appointment of John Hoban as a director on 2022-02-11

View Document

14/02/2214 February 2022 Termination of appointment of Joyce Graham as a secretary on 2022-02-11

View Document

14/02/2214 February 2022 Termination of appointment of Jillian Lisa Smith as a director on 2022-02-11

View Document

14/02/2214 February 2022 Cessation of Twinkles Group Ltd as a person with significant control on 2022-02-11

View Document

14/02/2214 February 2022 Notification of Kids Planet Day Nurseries Limited as a person with significant control on 2022-02-11

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Registered office address changed from C/O Twinkles Nurseries Head Office 11 the Shambles Wetherby West Yorkshire LS22 6NG England to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Clare Bernadette Roberts as a director on 2022-02-11

View Document

14/02/2214 February 2022 Appointment of Mrs Lucy Marie Kaczmarska as a director on 2022-02-11

View Document

14/02/2214 February 2022 Appointment of Mr Kieron Gordon Ellis as a director on 2022-02-11

View Document

14/02/2214 February 2022 Appointment of Mr James Nicholas Crosswell as a director on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/11/2129 November 2021 Registered office address changed from C/O Twinkles Head Office Unit 4B Mercury Court Manse Lane Knaresborough North Yorkshire HG5 8LF England to C/O Twinkles Nurseries Head Office 11 the Shambles Wetherby West Yorkshire LS22 6NG on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Twinkles Group Ltd as a person with significant control on 2021-11-29

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/10/199 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 055099060002

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

18/09/1818 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN LISA JOHNSON / 14/08/2017

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MRS JILLIAN LISA JOHNSON / 14/08/2017

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

07/09/157 September 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

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

View Document

22/07/1422 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 REGISTERED OFFICE CHANGED ON 05/09/2013 FROM NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB UNITED KINGDOM

View Document

14/08/1314 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM WESTWOOD BAY HORSE LANE LEEDS WEST YORKS LS14 3JQ

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN LISA JOHNSON / 14/12/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1220 July 2012 Annual return made up to 15 July 2012 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

27/07/1127 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/1015 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

16/10/0916 October 2009 PREVSHO FROM 31/07/2009 TO 31/12/2008

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JOYCE GRAHAM / 04/08/2008

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 49 AUSTHORPE ROAD CROSS GATES LEEDS LS15 8BA

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0726 November 2007 COMPANY NAME CHANGED CHILD CARERS LIMITED CERTIFICATE ISSUED ON 26/11/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

01/05/071 May 2007 SECRETARY RESIGNED

View Document

01/05/071 May 2007 NEW SECRETARY APPOINTED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 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