TIDEY & WEBB LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/02/253 February 2025 Director's details changed for Mr Oliver Lambkin on 2025-02-03

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

12/12/2412 December 2024 Registered office address changed from Tidey and Webb Ltd Andrews Hill Yard Andrews Hill Billingshurst West Sussex RH14 9JT United Kingdom to Andrews Hill Yard Andrews Hill Billingshurst West Sussex RH14 9JT on 2024-12-12

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/02/2420 February 2024 Registered office address changed from Greenacres, Saucelands Lane Shipley Horsham West Sussex RH13 8PU to Tidey and Webb Ltd Andrews Hill Yard Andrews Hill Billingshurst West Sussex RH14 9JT on 2024-02-20

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Termination of appointment of Cindy Jane Bunn as a director on 2024-01-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Appointment of Ms Elisangela Slaviero as a director on 2023-10-17

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

17/11/2217 November 2022 Director's details changed for Mr Tomer Spitkowski on 2022-11-04

View Document

18/05/2218 May 2022 Change of details for Tsp 1 Limited as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Mrs Cindy Jane Bunn on 2022-05-18

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

17/06/2117 June 2021 Appointment of Mr Oliver Lambkin as a director on 2021-06-16

View Document

17/06/2117 June 2021 Termination of appointment of Mark William Tidey as a secretary on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Mark William Tidey as a director on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Bridget May Tidey as a director on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Susan Elizabeth Healy as a director on 2021-06-17

View Document

16/06/2116 June 2021 Termination of appointment of Nicholas James Foley as a director on 2021-06-16

View Document

14/06/2114 June 2021 Termination of appointment of Kevin Healy as a director on 2021-05-27

View Document

14/06/2114 June 2021 Appointment of Mr Tomer Spitkowski as a director on 2021-05-27

View Document

14/06/2114 June 2021 Notification of Tsp 1 Limited as a person with significant control on 2021-05-27

View Document

14/06/2114 June 2021 Cessation of Mark William Tidey as a person with significant control on 2021-05-27

View Document

10/03/2010 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY JANE BUNN / 28/10/2019

View Document

28/02/1928 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

27/02/1827 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CINDY JANE DIVERS / 03/10/2017

View Document

23/02/1723 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

26/02/1426 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1326 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/02/137 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MRS CINDY JANE DIVERS

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES FOLEY / 25/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHNSTONE / 25/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM TIDEY / 25/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET MAY TIDEY / 25/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HEALY / 25/01/2011

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH HEALY / 25/01/2011

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK WILLIAM TIDEY / 25/01/2011

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HEALY / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM TIDEY / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRIDGET MAY TIDEY / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH HEALY / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE JOHNSTONE / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES FOLEY / 01/02/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/06/0924 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: GREEN ACRES BROOMERS CORNER, SHIPLEY HORSHAM WEST SUSSEX RH13 8PX

View Document

07/02/087 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/10/0613 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 1 PEEL HOUSE BARTTELOT ROAD HORSHAM SUSSEX RH12 1DQ

View Document

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

08/04/948 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/02/9421 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS

View Document

27/01/9327 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

02/06/922 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

06/04/926 April 1992 DIRECTOR RESIGNED

View Document

06/04/926 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 DIRECTOR RESIGNED

View Document

15/02/9215 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

11/09/9111 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

19/04/9119 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

10/04/9010 April 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

30/05/8930 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 10/03/89; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 AMENDED FULL ACCOUNTS MADE UP TO 31/10/87

View Document

19/04/8819 April 1988 NEW DIRECTOR APPOINTED

View Document

14/04/8814 April 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

21/08/8721 August 1987 RETURN MADE UP TO 19/07/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

12/09/7712 September 1977 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