Advanced company searchLink opens in new window

TINY TIM'S CHILDREN'S CENTRE

Company number 04485889

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)
01 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
15 Jul 2024 CS01 Confirmation statement made on 15 July 2024 with no updates
23 Aug 2023 TM01 Termination of appointment of Andrea Elisabeth Innes Pulford as a director on 21 August 2023
14 Aug 2023 AA Total exemption full accounts made up to 31 January 2023
17 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
13 Jul 2023 AP01 Appointment of Ms Andrea Elisabeth Innes Pulford as a director on 14 September 2022
10 Jul 2023 CH01 Director's details changed for Mr Michael David Mogan on 10 July 2023
25 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 January 2022
09 Jun 2022 TM01 Termination of appointment of Lydia Emily Barrow as a director on 9 June 2022
15 Feb 2022 CH01 Director's details changed for Mr Malcolm Arthur Thacker on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Mrs Pauline Luckett on 15 February 2022
15 Feb 2022 CH01 Director's details changed for Mr Kenneth Waltor Brown on 15 February 2022
15 Feb 2022 AD01 Registered office address changed from C/O Bishop Simmons Ltd Mitre House School Road Bulkington Bedworth Warwickshire CV12 9JB to Gethin House 36 Bond Street Nuneaton CV11 4DA on 15 February 2022
31 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
31 Jul 2021 CH01 Director's details changed for Mr Michael David Mogan on 31 July 2021
31 Jul 2021 CH01 Director's details changed for Mr Malcolm Arthur Thacker on 31 July 2021
31 Jul 2021 CH01 Director's details changed for Mrs Pauline Luckett on 31 July 2021
31 Jul 2021 CH01 Director's details changed for Mr Kenneth Waltor Brown on 31 July 2021
06 May 2021 AA Total exemption full accounts made up to 31 January 2021
09 Oct 2020 TM01 Termination of appointment of Geoff Eames as a director on 9 September 2020
09 Oct 2020 PSC01 Notification of Pauline Luckett as a person with significant control on 9 September 2020
09 Oct 2020 PSC07 Cessation of Geoff Eames as a person with significant control on 9 September 2020
01 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
23 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates