Advanced company searchLink opens in new window

TIC TOC NURSERY LIMITED

Company number 04673031

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)
26 Feb 2018 PSC04 Change of details for Mrs Claire Marie Spencer as a person with significant control on 14 February 2018
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
15 Feb 2017 AD01 Registered office address changed from C/O Burgis & Bullock 2 Chapel Court Holly Walk Leamington Spa Warwickshire CV32 4YS to 23-25 Waterloo Place, Warwick Street Leamington Spa CV32 5LA on 15 February 2017
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
15 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Jun 2010 SH01 Statement of capital following an allotment of shares on 16 March 2010
  • GBP 100
14 Jun 2010 SH08 Change of share class name or designation
14 Jun 2010 SH02 Sub-division of shares on 16 March 2010
14 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Mar 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Maureen Wedgewood on 20 February 2010
25 Mar 2010 CH01 Director's details changed for Claire Marie Spencer on 20 February 2010
25 Mar 2010 CH01 Director's details changed for Mr David Robert Wedgewood on 20 February 2010