About

Registered Number: 04713393
Date of Incorporation: 27/03/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX

 

Founded in 2003, Tigers Too Day Nursery Ltd have registered office in Newbury in Berkshire. We don't know the number of employees at this business. There is only one director listed for Tigers Too Day Nursery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUNTLEY, Clive 27 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 29 June 2019
MR04 - N/A 31 May 2019
CS01 - N/A 01 April 2019
CH03 - Change of particulars for secretary 19 March 2019
PSC04 - N/A 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH01 - Change of particulars for director 19 March 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 04 April 2018
RESOLUTIONS - N/A 16 January 2018
MR01 - N/A 04 January 2018
AA - Annual Accounts 29 June 2017
CS01 - N/A 02 April 2017
AP01 - Appointment of director 06 October 2016
MR01 - N/A 24 August 2016
RESOLUTIONS - N/A 19 August 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 01 April 2014
MR01 - N/A 20 January 2014
MR01 - N/A 03 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 18 May 2010
287 - Change in situation or address of Registered Office 28 September 2009
AA - Annual Accounts 02 August 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 31 July 2008
363s - Annual Return 27 May 2008
395 - Particulars of a mortgage or charge 13 November 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 03 October 2005
225 - Change of Accounting Reference Date 28 September 2005
287 - Change in situation or address of Registered Office 05 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 28 April 2005
363s - Annual Return 27 April 2004
395 - Particulars of a mortgage or charge 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288b - Notice of resignation of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
NEWINC - New incorporation documents 27 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 January 2018 Outstanding

N/A

A registered charge 23 August 2016 Outstanding

N/A

A registered charge 17 January 2014 Fully Satisfied

N/A

A registered charge 26 September 2013 Outstanding

N/A

Rent deposit deed 06 November 2007 Outstanding

N/A

Rent deposit deed 20 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.