TINYTOTS VISION LTD.
Status | ACTIVE |
Company No. | 04274208 |
Category | |
Incorporated | 21 Aug 2001 |
Age | 22 years, 10 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
TINYTOTS VISION LTD. is an active with number 04274208. It was incorporated 22 years, 10 months, 18 days ago, on 21 August 2001. The company address is Caretakers House Caretakers House, Salford, M7 2JR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 20 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Lesley Hunter
Appointment date: 2022-03-20
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 21 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liliana Varela Centeio
Termination date: 2022-03-21
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 27 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 02 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alana Suzanne Nolan
Termination date: 2018-01-02
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-05
Old address: St James House 4th Floor Pendleton Way Salford M6 5FW
New address: Caretakers House Grecian Street North Salford M7 2JR
Documents
Appoint person director company with name date
Date: 10 Mar 2017
Action Date: 09 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Liliana Varela Centeio
Appointment date: 2017-03-09
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Ms Alana Suzanne Nolan
Documents
Appoint person director company with name date
Date: 27 Jan 2016
Action Date: 26 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alana Suzanne Nolan
Appointment date: 2016-01-26
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 10 Dec 2015
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gwen Tansey
Appointment date: 2015-12-07
Documents
Termination director company with name termination date
Date: 10 Dec 2015
Action Date: 04 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Holt
Termination date: 2015-12-04
Documents
Termination director company with name termination date
Date: 05 Nov 2015
Action Date: 28 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathryn Delisser
Termination date: 2015-10-28
Documents
Annual return company with made up date no member list
Date: 21 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Change person secretary company with change date
Date: 07 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-04-01
Officer name: Gwen Rolfe
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 18 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 25 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Change person secretary company with change date
Date: 25 Sep 2013
Action Date: 03 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-08-03
Officer name: Gwen Rolfe
Documents
Appoint person director company with name
Date: 06 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Kathryn Delisser
Documents
Termination director company with name
Date: 02 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Barnes
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Heron
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Michael Barnes
Documents
Annual return company with made up date no member list
Date: 29 Aug 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Appoint person director company with name
Date: 29 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Pauline Heron
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 04 Oct 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Termination director company with name
Date: 04 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Priestley
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 20 Sep 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 10 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-10
Officer name: Gillian Holt
Documents
Change person director company with change date
Date: 20 Sep 2010
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-30
Officer name: Matthew Priestley
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joan Margaret Williams
Documents
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kim Shaw
Documents
Termination director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Norris
Documents
Annual return company with made up date no member list
Date: 13 Oct 2009
Action Date: 21 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-21
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director donna bowler
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/08/08
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director edward shea
Documents
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/08/07
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/08/06
Documents
Legacy
Date: 16 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/08/05
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/08/04
Documents
Legacy
Date: 06 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2004
Action Date: 04 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-04
Documents
Legacy
Date: 25 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/08/03
Documents
Legacy
Date: 15 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 06 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 26 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/08/02
Documents
Legacy
Date: 04 Sep 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/02 to 31/03/02
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20 DANCERS HILL,GLOUCESTER,GL4 5TY
Number: | 10825807 |
Status: | ACTIVE |
Category: | Private Limited Company |
DJ MECHANICAL LABOUR SERVICES LTD
62 HEATH ROAD,UXBRIDGE,UB10 0SN
Number: | 10548921 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 SOUTHBROOK TERRACE,BRADFORD,BD7 1AD
Number: | 08360377 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & R ELECTRICAL SERVICES LIMITED
1 DERBY ROAD,NOTTINGHAM,NG16 3PA
Number: | 03354020 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBROKESHIRE COARSE FISHING LTD
LLYN CARFAN,WHITLAND,SA34 0NP
Number: | 07371114 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENVIRONMENT HOUSE, 6 UNION ROAD,NOTTINGHAMSHIRE,NG3 1FH
Number: | 05851700 |
Status: | ACTIVE |
Category: | Private Limited Company |