HALF TIDE DOCK LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Change of details for Mr Paul Simon Fernback as a person with significant control on 2024-04-01

View Document

24/04/2424 April 2024 Notification of Paul Simon Fernback as a person with significant control on 2024-03-01

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/05/2317 May 2023 Cessation of Paul Simon Fernback as a person with significant control on 2023-05-17

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

01/02/231 February 2023 Registered office address changed from Enterprise House 27 Hastings Road Bromley Kent BR2 8NA United Kingdom to The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on 2023-02-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Notification of Paul Simon Fernback as a person with significant control on 2021-12-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Notification of Alan Geoffrey Fernback as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Cessation of Alan Geoffrey Fernback as a person with significant control on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Paul Simon Fernback as a director on 2021-12-16

View Document

14/12/2114 December 2021 Termination of appointment of Alan Geoffrey Fernback as a director on 2021-12-14

View Document

14/12/2114 December 2021 Cessation of Alan Geoffrey Fernback as a person with significant control on 2021-12-14

View Document

14/12/2114 December 2021 Termination of appointment of Paul Fernback as a secretary on 2021-12-14

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/02/219 February 2021 Registered office address changed from , 20 Park Avenue, Farnborough, Orpington, BR6 8LL, United Kingdom to The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on 2021-02-09

View Document

08/02/218 February 2021 Registered office address changed from , Enterprise House 27 Hastings Road, Bromley, Kent, BR2 8NA, England to The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on 2021-02-08

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

07/04/207 April 2020 Registered office address changed from , 20 Park Avenue, Farnborough, Orpington, BR6 8LL, England to The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on 2020-04-07

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 20 PARK AVENUE FARNBOROUGH ORPINGTON BR6 8LL ENGLAND

View Document

02/04/202 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN FERNBACK

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES

View Document

29/03/1729 March 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

29/03/1729 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 Registered office address changed from , 34 st George Street, Mayfair, London, W1S 2nd to The Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on 2017-01-12

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 34 ST GEORGE STREET MAYFAIR LONDON W1S 2ND

View Document

24/08/1624 August 2016 14/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/08/1512 August 2015 14/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

18/03/1518 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 14/06/14 NO MEMBER LIST

View Document

25/02/1425 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/07/134 July 2013 14/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FERNBACK

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL FERNBACK

View Document

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/06/1220 June 2012 14/06/12 NO MEMBER LIST

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY PAUL FERNBACK

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN FERNBACK

View Document

30/04/1230 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR ALAN GEOFFREY FERNBACK

View Document

22/08/1122 August 2011 14/06/11 NO MEMBER LIST

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORRIS

View Document

22/08/1122 August 2011 SECRETARY APPOINTED MR PAUL FERNBACK

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

22/08/1122 August 2011 Registered office address changed from , 109 Gloucester Place, London, W1U 6JW on 2011-08-22

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, SECRETARY ALAN ROUZEL

View Document

13/08/1113 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED PAUL SIMON FERNBACK

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR ALAN GEOFFREY FERNBACK

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORRIS

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, SECRETARY ALAN ROUZEL

View Document

27/06/1127 June 2011 SECRETARY APPOINTED PAUL SIMON FERNBACK

View Document

02/08/102 August 2010 14/06/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

02/10/092 October 2009 ARTICLES OF ASSOCIATION

View Document

02/10/092 October 2009 ALTER ARTICLES 22/09/2009

View Document

07/07/097 July 2009 ANNUAL RETURN MADE UP TO 14/06/09

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 14/06/08

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR GAVIN ANGELL

View Document

05/01/095 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/11/081 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL HADCOCK

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MICHAEL JOHN NORRIS

View Document

23/10/0823 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN ANGELL / 22/10/2008

View Document

16/07/0816 July 2008 SECRETARY APPOINTED ALAN KEITH ROUZEL

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED SECRETARY BARI PHILLIPS

View Document

30/10/0730 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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