Advanced company searchLink opens in new window

KIDDY FACTORY LIMITED

Company number 02971911

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2021 AP01 Appointment of Mrs Elizabeth Mary Ellen Carroll as a director on 25 March 2021
25 Feb 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
25 Feb 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
15 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
15 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
11 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with updates
22 Nov 2019 AA01 Current accounting period shortened from 31 January 2020 to 31 December 2019
24 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
24 Oct 2019 MR04 Satisfaction of charge 029719110003 in full
21 Oct 2019 MR01 Registration of charge 029719110004, created on 16 October 2019
22 Aug 2019 AA Micro company accounts made up to 31 January 2019
12 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
11 Jul 2019 SH08 Change of share class name or designation
04 Jul 2019 CH01 Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019
04 Jul 2019 CH01 Director's details changed for Mr David William Johnson on 17 April 2019
04 Jul 2019 PSC02 Notification of Just Childcare Limited as a person with significant control on 14 February 2019
04 Jul 2019 PSC07 Cessation of Sandra Anne Evans as a person with significant control on 14 February 2019
04 Jul 2019 PSC07 Cessation of Martin Evans as a person with significant control on 14 February 2019
09 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 01/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2019 MR01 Registration of charge 029719110003, created on 5 April 2019
28 Feb 2019 AA01 Previous accounting period shortened from 30 June 2019 to 31 January 2019
15 Feb 2019 MR04 Satisfaction of charge 1 in full
15 Feb 2019 MR04 Satisfaction of charge 2 in full
14 Feb 2019 AD01 Registered office address changed from Unit 6 Windward Drive Speke Liverpool L24 8QR England to Ridgway House Progress Way Denton Manchester Lancashire M34 2GP on 14 February 2019
14 Feb 2019 TM01 Termination of appointment of Martin Evans as a director on 14 February 2019