PRECIOUS TIMES CHILDCARE SERVICES LIMITED

26 Collingwood Crescent, Grimsby, DN34 5RG, England
StatusACTIVE
Company No.04687325
CategoryPrivate Limited Company
Incorporated05 Mar 2003
Age21 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

PRECIOUS TIMES CHILDCARE SERVICES LIMITED is an active private limited company with number 04687325. It was incorporated 21 years, 2 months, 10 days ago, on 05 March 2003. The company address is 26 Collingwood Crescent, Grimsby, DN34 5RG, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 19 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

Old address: 27 Osborne Street Grimsby N E Lincs DN31 1NU

New address: 26 Collingwood Crescent Grimsby DN34 5RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-05

Officer name: Mark John Francis

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Kerry Louise Francis

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark john francis logged form

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminate, secretary kerry louise francis logged form

Documents

View document PDF

Legacy

Date: 17 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director rachel raven logged form

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark john francis

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rachel raven

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary kerry francis

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Address

Type: 287

Description: Registered office changed on 18/11/05 from: 17-19 osborne street grimsby north east lincolnshire DN31 1HA

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 12/08/04 from: 16 priory road grimsby north east lincolnshire DN37 9QH

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/04 to 31/07/04

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/04/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 24/04/03 from: po box 16 new oxford house town hall square grimsby north east lincolnshire DN31 1HE

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 11 Apr 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wilchap 301 LIMITED\certificate issued on 11/04/03

Documents

View document PDF

Incorporation company

Date: 05 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGILYT LIMITED

CENTRAL SQUARE FIFTH FLOOR,LEEDS,LS1 4DL

Number:10276606
Status:ACTIVE
Category:Private Limited Company

EXIT16 LTD

14 DENE GROVE,CRAMLINGTON,NE23 7EP

Number:10369700
Status:ACTIVE
Category:Private Limited Company

M & D GEE LLP

CHURCHILL HOUSE,BOREHAMWOOD,WD6 2HP

Number:OC305122
Status:ACTIVE
Category:Limited Liability Partnership

MABHENA LIMITED

3 COVENTRY GARDENS,NORTH SHIELDS,NE29 6BE

Number:09729942
Status:ACTIVE
Category:Private Limited Company

ORIGINAL WINDOWS LIMITED

32 RALEIGH ROAD,MIDDLESEX,EN2 6UB

Number:04366491
Status:ACTIVE
Category:Private Limited Company

POTTON CONSTRUCTION LIMITED

THE BARN,ASSELBY,DN14 7HE

Number:10377884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source