Barnet
EN5 5BY
Director Name | Mrs Kimberley Wells |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2012(same day as company formation) |
Role | Day Nursery |
Country of Residence | United Kingdom |
Correspondence Address | 7 Fletcher Street Little Lever Bolton BL3 1HW |
Website | gigglersdaynursery.co.uk |
---|---|
Telephone | 01204 576639 |
Telephone region | Bolton |
Registered Address | 7 Fletcher Street Little Lever Bolton BL3 1HW |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Little Lever and Darcy Lever |
Built Up Area | Greater Manchester |
1 at £1 | Kimberley Wells 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,366 |
Cash | £10,001 |
Current Liabilities | £29,844 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 May 2021 (2 years, 11 months ago) |
---|---|
Next Return Due | 31 May 2022 (overdue) |
7 November 2012 | Delivered on: 8 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 January 2021 | Cessation of Kimberley Wells as a person with significant control on 18 December 2020 (1 page) |
---|---|
4 January 2021 | Notification of Linda Ann Cuddy as a person with significant control on 18 December 2020 (2 pages) |
23 December 2020 | Termination of appointment of Kimberley Wells as a director on 18 December 2020 (1 page) |
22 December 2020 | Appointment of Ms Linda Ann Cuddy as a director on 18 December 2020 (2 pages) |
1 June 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
18 May 2020 | Change of details for Mrs Kimberley Wells as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
21 May 2019 | Confirmation statement made on 17 May 2019 with updates (4 pages) |
21 June 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
18 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
5 February 2014 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 February 2014 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
28 January 2014 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
28 January 2014 | Current accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
7 November 2013 | Company name changed little giggles day nursery LTD\certificate issued on 07/11/13
|
7 November 2013 | Company name changed little giggles day nursery LTD\certificate issued on 07/11/13
|
25 September 2013 | Registered office address changed from C/O Kimberley Wells 1 Sandown Crescent Little Lever Bolton Greater Manchester BL3 1HF United Kingdom on 25 September 2013 (1 page) |
25 September 2013 | Registered office address changed from C/O Kimberley Wells 1 Sandown Crescent Little Lever Bolton Greater Manchester BL3 1HF United Kingdom on 25 September 2013 (1 page) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2012 | Incorporation
|
17 May 2012 | Incorporation
|