S.M. TIDY (INDUSTRIES) LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-07

View Document

23/09/2423 September 2024 Declaration of solvency

View Document

17/07/2417 July 2024 Resolutions

View Document

17/07/2417 July 2024 Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to Suite 2 2nd Floor, Phoenix House 32 West House Brighton BN1 2RT on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of a voluntary liquidator

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of Simon Tidy as a director on 2023-03-24

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/01/2114 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

16/12/1916 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

07/06/197 June 2019 NOTIFICATION OF PSC STATEMENT ON 31/05/2019

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 CESSATION OF SHEILA MARY ROBBINS AS A PSC

View Document

31/05/1931 May 2019 CESSATION OF MARK TIDY AS A PSC

View Document

31/05/1931 May 2019 CESSATION OF SUSETTE ANITA TIDY AS A PSC

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEILA MARY ROBBINS

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK TIDY

View Document

10/05/1910 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSETTE ANITA TIDY

View Document

25/04/1925 April 2019 CESSATION OF SHEILA MARY ROBBINS AS A PSC

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MARK TIDY / 22/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / SUSETTE ANITA TIDY / 22/04/2019

View Document

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / SHEILA MARY ROBBINS / 22/04/2019

View Document

25/04/1925 April 2019 CESSATION OF SUSETTE ANITA TIDY AS A PSC

View Document

25/04/1925 April 2019 CESSATION OF MARK TIDY AS A PSC

View Document

25/04/1925 April 2019 CESSATION OF SHEILA MARY ROBBINS - JOINT TRUSTEE T.N. ROBBINS WILL TRUST AS A PSC

View Document

25/04/1925 April 2019 SECRETARY'S CHANGE OF PARTICULARS / SUSETTE ANITA TIDY / 22/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK TIDY / 22/04/2019

View Document

25/04/1925 April 2019 CESSATION OF NADIA THERESE COWDREY - LEAD TRUSTEE T.N.ROBBINS WILL TRUST AS A PSC

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY ROBBINS / 22/04/2019

View Document

17/12/1817 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

21/12/1721 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/07/168 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED SIMON TIDY

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR SUSETTE TIDY

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED SOPHIE BROAD

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/07/1510 July 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/06/1424 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

13/07/1213 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR TREVOR ROBBINS

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/07/1118 July 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NORMAN ROBBINS / 31/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY ROBBINS / 31/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TIDY / 31/05/2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSETTE ANITA TIDY / 31/05/2010

View Document

08/07/108 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/12/095 December 2009 REGISTERED OFFICE CHANGED ON 05/12/2009 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

17/07/0917 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

11/08/0811 August 2008 RETURN MADE UP TO 31/05/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

30/07/0730 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

17/06/0717 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

02/08/062 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

26/06/0126 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

22/06/9722 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

16/06/9316 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9316 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93 FROM: 160 PICCADILLY LONDON W1V 0NQ

View Document

27/10/9227 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

01/09/921 September 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

11/07/9111 July 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

13/02/9113 February 1991 REGISTERED OFFICE CHANGED ON 13/02/91 FROM: 195 DYKE ROAD, HOVE, SUSSEX BN3 1TL

View Document

13/08/9013 August 1990 RETURN MADE UP TO 07/06/90; FULL LIST OF MEMBERS

View Document

11/07/9011 July 1990 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/9029 June 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

26/06/8926 June 1989 RETURN MADE UP TO 19/06/89; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

22/11/8822 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/888 September 1988 RETURN MADE UP TO 17/05/88; FULL LIST OF MEMBERS

View Document

18/07/8818 July 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

28/06/8828 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/85

View Document

14/06/8814 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/86

View Document

28/01/8728 January 1987 RETURN MADE UP TO 12/01/87; FULL LIST OF MEMBERS

View Document

18/02/8318 February 1983 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/12/6918 December 1969 CERTIFICATE OF INCORPORATION

View Document

18/12/6918 December 1969 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