- Company Overview for TINKERBELLS NURSERY LIMITED (04814460)
- Filing history for TINKERBELLS NURSERY LIMITED (04814460)
- People for TINKERBELLS NURSERY LIMITED (04814460)
- Charges for TINKERBELLS NURSERY LIMITED (04814460)
- More for TINKERBELLS NURSERY LIMITED (04814460)
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 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
18 Jul 2016 | CS01 |
Confirmation statement made on 30 June 2016 with updates
|
|
09 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
11 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Oct 2015 | CH01 | Director's details changed for Mrs Vanessa Mounsey on 21 October 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
31 Jul 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
|
|
21 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Feb 2013 | SH06 |
Cancellation of shares. Statement of capital on 4 February 2013
|
|
17 Jan 2013 | TM02 | Termination of appointment of Beryl Mounsey as a secretary | |
05 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 21 August 2012
|
|
13 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
19 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Jul 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
14 Jul 2011 | CH03 | Secretary's details changed for Beryl Mounsey on 14 July 2011 | |
14 Jul 2011 | AD01 | Registered office address changed from Ilyas Patel 34 Watling Street Road, Preston Lancashire PR2 8BP on 14 July 2011 | |
12 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders | |
19 Jul 2010 | CH01 | Director's details changed for Vanessa Mounsey on 29 June 2010 | |
22 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Jul 2009 | 363a | Return made up to 30/06/09; full list of members |