TIDAL TACKLE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1729 April 2017 DISS40 (DISS40(SOAD))

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM
BISHOPS FARM 25 COLDHARBOUR
WEYMOUTH
DORSET
DT3 4BG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/01/154 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

21/12/1421 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/01/146 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HARVEY

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL HARVEY / 07/05/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/02/135 February 2013 DIRECTOR APPOINTED MR. PAUL HARVEY

View Document

04/01/134 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 APPOINTMENT TERMINATED, SECRETARY ROGER WOOD

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 23 VICTORIA PARADE TORQUAY DEVON TQ1 2BD

View Document

13/04/1013 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR RONALD WHITTINGTON

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED SECRETARY SIMON KEY

View Document

04/04/094 April 2009 SECRETARY APPOINTED ROGER ANTHONY JOHN WOOD

View Document

12/03/0912 March 2009 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: GISTERED OFFICE CHANGED ON 18/08/2008 FROM 24 VICTORIA PARADE TORQUAY DEVON TQ1 2BD

View Document

04/01/084 January 2008 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