TWINKLE TOTS OF ENDON LTD



Company Documents

DateDescription
12/01/2412 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

Analyse these accounts
23/01/2323 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

08/11/228 November 2022 Registered office address changed from Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF England to 24 Brookside Business Park Stone Staffordshire ST15 0RZ on 2022-11-08

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

Analyse these accounts
19/01/2219 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

15/06/2115 June 2021 Total exemption full accounts made up to 2021-02-28

View Document

12/05/2112 May 2021 REGISTERED OFFICE CHANGED ON 12/05/2021 FROM PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 0EZ UNITED KINGDOM

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM 57 BARLASTON OLD ROAD TRENTHAM STAFFORDSHIRE ST4 8HD UNITED KINGDOM

View Document

07/04/217 April 2021 REGISTERED OFFICE CHANGED ON 07/04/2021 FROM PORTHILL LODGE HIGH STREET WOLSTANTON NEWCASTLE UNDER LYME STAFFORDSHIRE UNITED KINGDOM

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

Analyse these accounts
27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, NO UPDATES

View Document

29/05/2029 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WILLIAM HEMMINGS / 29/05/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

Analyse these accounts
29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM C/O JC BARKER & CO 6 RICHMOND TERRACE SHELTON STOKE-ON-TRENT STAFFORDSHIRE ST1 4ND

View Document

05/01/205 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HEMMINGS / 30/12/2019

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

05/01/205 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA HEMMINGS

View Document

05/01/205 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL WILLIAM HEMMINGS

View Document

05/01/205 January 2020 CESSATION OF WENDY MICKLEWRIGHT AS A PSC

View Document

05/01/205 January 2020 CESSATION OF EMMA LOUISE SHACKLESTON AS A PSC

View Document

05/01/205 January 2020 CESSATION OF JEMMA DONNA KEELING AS A PSC

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, DIRECTOR EMMA SHACKLESTON

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY MICKLEWRIGHT

View Document

05/01/205 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEMMA KEELING

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MRS DIANA HEMMINGS

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR NEIL HEMMINGS

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

08/07/198 July 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

Analyse these accounts
26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISE SHACKLESTON

View Document



26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY MICKLEWRIGHT

View Document

26/09/1826 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEMMA DONNA KEELING

View Document

26/09/1826 September 2018 CESSATION OF SANDRA ANN HANCOCK AS A PSC

View Document

26/09/1826 September 2018 25/09/18 STATEMENT OF CAPITAL GBP 312

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

10/07/1810 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JEMMA DONNA KEELING / 19/03/2018

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR JANE ELLIS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

Analyse these accounts
06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

Analyse these accounts
20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JEMMA DONNA BIBLE / 19/01/2017

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

Analyse these accounts
11/08/1511 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

28/04/1528 April 2015 PREVEXT FROM 31/08/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

Analyse these accounts
13/08/1413 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
14/08/1314 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM VICTORIA HOUSE 8 RICHMOND TERRACE STOKE ON TRENT STAFFORDSHIRE ST1 4ND ENGLAND

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MRS JANE ELIZABETH ELLIS

View Document

13/09/1113 September 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLA SMITH

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MILLWARD

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR HAYLEY BENNETT

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MS EMMA LOUISE SHACKLESTON

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MS JEMMA DONNA BIBLE

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MS SAMANTHA CLARE MILLWARD

View Document

09/03/119 March 2011 DIRECTOR APPOINTED MS HAYLEY BENNETT

View Document

06/08/106 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company