SMALL AND TIDMAS LIMITED

Company Documents

DateDescription
15/09/2515 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

02/02/242 February 2024 Micro company accounts made up to 2023-05-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/11/215 November 2021 Termination of appointment of David Alfred Penn as a secretary on 2021-10-29

View Document

05/11/215 November 2021 Appointment of Mr Charles Patrick Magnus Mowat as a director on 2021-10-29

View Document

05/11/215 November 2021 Termination of appointment of David Alfred Penn as a director on 2021-10-29

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-05-31

View Document

26/10/2126 October 2021 Appointment of Mr Charles Patrick Magnus Mowat as a secretary on 2021-09-28

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYMAN

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, SECRETARY JOHN HAYMAN

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MR DAVID ALFRED PENN

View Document

21/03/1621 March 2016 SECRETARY APPOINTED MR DAVID ALFRED PENN

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/09/1522 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/09/1417 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/09/1318 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

29/08/1329 August 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

14/06/1314 June 2013 REDUCE ISSUED CAPITAL 31/05/2013

View Document

14/06/1314 June 2013 14/06/13 STATEMENT OF CAPITAL GBP 1

View Document

14/06/1314 June 2013 SOLVENCY STATEMENT DATED 31/05/13

View Document

27/09/1227 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD HAYMAN / 25/06/2012

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN HAROLD HAYMAN / 25/06/2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM VICARAGE STREET BARNSTAPLE DEVON EX32 7HA

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN COCKRAM

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN FAULKNER

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON KITCHENER

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED JOHN HAROLD HAYMAN

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

13/09/1113 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

08/09/098 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

16/09/0816 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/09/056 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

27/09/0327 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/05/038 May 2003 AUDITOR'S RESIGNATION

View Document

26/09/0226 September 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

11/09/0111 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

10/09/0110 September 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 COMPANY NAME CHANGED S & T (BARNSTAPLE) LIMITED CERTIFICATE ISSUED ON 18/10/00

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

27/09/0027 September 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

25/08/0025 August 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED

View Document

18/07/0018 July 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/09/998 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

10/05/9910 May 1999 REGISTERED OFFICE CHANGED ON 10/05/99 FROM: WESTEXE TIVERTON DEVON EX16 5LL

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 COMPANY NAME CHANGED EXE VALLEY TEXTILES LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

30/09/9830 September 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

10/09/9710 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

10/09/9710 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

15/09/9615 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

21/09/9521 September 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

05/10/945 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

31/10/9331 October 1993 EXEMPTION FROM APPOINTING AUDITORS 21/09/92

View Document

31/10/9331 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

08/10/938 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/10/938 October 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

21/09/9221 September 1992 RETURN MADE UP TO 07/09/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/911 October 1991 REGISTERED OFFICE CHANGED ON 01/10/91

View Document

01/10/911 October 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

01/10/911 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/05/91

View Document

31/05/9131 May 1991 COMPANY NAME CHANGED JOHN HEATHCOAT & COMPANY LIMITED CERTIFICATE ISSUED ON 01/06/91

View Document

24/12/9024 December 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/11/906 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 06/09/90; FULL LIST OF MEMBERS

View Document

22/02/9022 February 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

30/10/8930 October 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

04/03/894 March 1989 FULL GROUP ACCOUNTS MADE UP TO 31/05/88

View Document

25/11/8825 November 1988 RETURN MADE UP TO 08/09/88; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 RETURN MADE UP TO 11/09/87; NO CHANGE OF MEMBERS

View Document

31/10/8731 October 1987 FULL GROUP ACCOUNTS MADE UP TO 31/05/87

View Document

11/10/8611 October 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/86

View Document

11/10/8611 October 1986 ANNUAL RETURN MADE UP TO 04/09/86

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