- Company Overview for TIDDLYWINKS DAY NURSERY LTD (05627488)
- Filing history for TIDDLYWINKS DAY NURSERY LTD (05627488)
- People for TIDDLYWINKS DAY NURSERY LTD (05627488)
- Charges for TIDDLYWINKS DAY NURSERY LTD (05627488)
- More for TIDDLYWINKS DAY NURSERY LTD (05627488)
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) |
---|---|---|---|
25 Sep 2019 | PSC02 | Notification of Diab Mgt Ltd as a person with significant control on 11 September 2019 | |
25 Sep 2019 | PSC07 | Cessation of David Mihell as a person with significant control on 11 September 2019 | |
25 Sep 2019 | PSC07 | Cessation of Imelda Mary Mihell as a person with significant control on 11 September 2019 | |
24 Sep 2019 | SH10 | Particulars of variation of rights attached to shares | |
24 Sep 2019 | SH08 | Change of share class name or designation | |
24 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
26 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
07 Nov 2017 | AD01 | Registered office address changed from 116 Hill Lane Blackley Manchester M9 6PW to 6 Manchester Old Road Bury BL9 0TB on 7 November 2017 | |
25 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
25 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
08 Aug 2014 | MR01 | Registration of charge 056274880001, created on 6 August 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
17 Dec 2012 | AR01 | Annual return made up to 18 November 2012 with full list of shareholders | |
17 Dec 2012 | CH01 | Director's details changed for Mrs. Imelda Mary Mihell on 20 September 2012 | |
17 Dec 2012 | CH03 | Secretary's details changed for Mrs. Imelda Mary Mihell on 20 September 2012 | |
17 Dec 2012 | CH01 | Director's details changed for David Mihell on 20 September 2012 | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |