PROPER TIDY LIMITED

Company Documents

DateDescription
24/01/1424 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/01/1325 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PEET / 15/01/2013

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1222 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PEET / 15/01/2012

View Document

22/02/1222 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

05/09/095 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

27/08/0927 August 2009 COMPANY NAME CHANGED TIDY PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 29/08/09

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

08/08/088 August 2008 COMPANY NAME CHANGED SUTHERLAND PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 08/08/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

27/02/0727 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED RUTH JONES LIMITED CERTIFICATE ISSUED ON 19/02/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/0713 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 14 INSOLE GARDENS CARDIFF SOUTH GLAMORGAN CF5 2HW

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/01/0521 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 ACC. REF. DATE SHORTENED FROM 23/08/03 TO 30/06/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

20/11/0320 November 2003 COMPANY NAME CHANGED HEALTHY BUSINESS TRAINING LIMITE D CERTIFICATE ISSUED ON 20/11/03

View Document

20/06/0320 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/02

View Document

13/03/0313 March 2003 RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED THE DIFFERENCE IN LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

25/02/0225 February 2002 COMPANY NAME CHANGED ENLIGHTENED TIMES LIMITED CERTIFICATE ISSUED ON 25/02/02

View Document

15/02/0215 February 2002 RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0122 January 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 23/08/01

View Document

02/03/002 March 2000 NEW SECRETARY APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 REGISTERED OFFICE CHANGED ON 02/03/00 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

24/02/0024 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • N&S DYNAMICS LIMITED


  • 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