Advanced company searchLink opens in new window

TOWNROW TINY TOTS DAY NURSERY LTD

Company number 09378400

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)
22 Apr 2024 AD01 Registered office address changed from West Lodge Firbeck Worksop Nottinghamshire S81 8JR England to Office 9, Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on 22 April 2024
22 Apr 2024 LIQ02 Statement of affairs
22 Apr 2024 600 Appointment of a voluntary liquidator
22 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-08
20 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
20 Jan 2024 TM01 Termination of appointment of Leslie Terry Townrow as a director on 1 January 2024
16 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
16 Jan 2023 AA Unaudited abridged accounts made up to 31 March 2022
31 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
30 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
10 Jan 2021 AA Unaudited abridged accounts made up to 31 March 2020
10 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
02 Nov 2020 AD01 Registered office address changed from Doncaster Rovers Football Club Stadium Way Doncaster DN4 5JW England to West Lodge Firbeck Worksop Nottinghamshire S81 8JR on 2 November 2020
07 Sep 2020 CH01 Director's details changed for Mr Leslie Terry Townrow on 1 September 2020
07 Sep 2020 PSC04 Change of details for Mrs Marie Townrow as a person with significant control on 1 September 2020
07 Sep 2020 AD01 Registered office address changed from 23 Maple Leaf Gardens Worksop S80 2PR United Kingdom to Doncaster Rovers Football Club Stadium Way Doncaster DN4 5JW on 7 September 2020
26 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
26 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
10 Feb 2019 TM01 Termination of appointment of Sylvia Felicity Wiltshire as a director on 10 February 2019
10 Feb 2019 PSC07 Cessation of Sylvia Felicity Wiltshire as a person with significant control on 10 February 2019
10 Feb 2019 AP01 Appointment of Mr Leslie Terry Townrow as a director on 10 February 2019
29 Jan 2019 AAMD Amended micro company accounts made up to 31 March 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
13 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
21 Aug 2018 AD01 Registered office address changed from Suite 202 West Retford Hall Rectory Road Retford Notts DN22 7AY England to 23 Maple Leaf Gardens Worksop S80 2PR on 21 August 2018