Advanced company searchLink opens in new window

TADPOLES NURSERIES LIMITED

Company number 02794867

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)
15 Apr 2013 TM01 Termination of appointment of Jeremy Clark as a director
15 Apr 2013 TM02 Termination of appointment of Claire Chadwick as a secretary
15 Apr 2013 TM01 Termination of appointment of Rosamund Marshall as a director
11 Apr 2013 AA01 Previous accounting period shortened from 30 April 2013 to 10 April 2013
11 Apr 2013 AD01 Registered office address changed from Kidsunlimited Pentland House Summerfields Village Centre Dean Row Road Wilmslow Cheshire SK9 2TA United Kingdom on 11 April 2013
06 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
31 Jan 2013 AA Full accounts made up to 30 April 2012
03 Jul 2012 AP01 Appointment of Catherine Laura Jane Houghton as a director
14 May 2012 AP01 Appointment of Mr Darren Roy Powell as a director
12 Apr 2012 AD01 Registered office address changed from Kidsunlimited Pentlands House Dean Row Road Wilmslow Cheshire SK9 2TA United Kingdom on 12 April 2012
02 Apr 2012 AD01 Registered office address changed from Kidsunlimited Summerfields Village Centre Dean Row Road, Wilmslow Cheshire SK9 2TA on 2 April 2012
02 Apr 2012 AP03 Appointment of Miss Claire Marie Chadwick as a secretary
02 Apr 2012 TM02 Termination of appointment of Rosamund Marshall as a secretary
20 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
03 Feb 2012 TM01 Termination of appointment of Karen Bach as a director
25 Jan 2012 AA Full accounts made up to 30 April 2011
13 Jul 2011 TM01 Termination of appointment of Graham Smith as a director
20 Jun 2011 AP01 Appointment of Karen Bach as a director
20 Jun 2011 AP01 Appointment of Mr Jeremy Clark as a director
20 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement- company business 31/05/2011
20 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Apt of directors 31/05/2011
16 May 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
24 Jan 2011 AA Full accounts made up to 30 April 2010
18 Jan 2011 AP03 Appointment of Rosamund Margaret Marshall as a secretary
17 Jan 2011 TM02 Termination of appointment of Paul Thompson as a secretary