TIDLEBRAKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewConfirmation statement made on 2025-08-25 with updates

View Document

18/09/2518 September 2025 NewTermination of appointment of Delia Joan Orme as a secretary on 2025-08-01

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/08/245 August 2024 Director's details changed for Mr Robert Arthur George Wileman on 2024-08-05

View Document

05/08/245 August 2024 Registered office address changed from C/O Alliotts, Friary Court 13-21 High Street Guildford GU1 3DL England to One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mrs Josiane Paule Wileman on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Mrs Josiane Paule Wileman as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Mr Robert Arthur George Wileman as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Secretary's details changed for Delia Joan Orme on 2024-08-05

View Document

30/07/2430 July 2024 Director's details changed for Mr Robert Arthur George Wileman on 2024-07-29

View Document

30/07/2430 July 2024 Director's details changed for Mrs Josiane Paule Wileman on 2024-07-29

View Document

30/07/2430 July 2024 Director's details changed for Mrs Josiane Paule Wileman on 2024-07-29

View Document

30/07/2430 July 2024 Change of details for Mr Robert Arthur George Wileman as a person with significant control on 2024-07-29

View Document

30/07/2430 July 2024 Change of details for Mrs Josiane Paule Wileman as a person with significant control on 2024-07-29

View Document

30/07/2430 July 2024 Change of details for Mrs Josiane Paule Wileman as a person with significant control on 2024-07-29

View Document

30/07/2430 July 2024 Change of details for Mr Robert Arthur George Wileman as a person with significant control on 2024-07-29

View Document

30/07/2430 July 2024 Director's details changed for Mr Robert Arthur George Wileman on 2024-07-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-01-31

View Document

18/06/2118 June 2021 Change of details for Mr Robert Arthur George Wileman as a person with significant control on 2021-06-18

View Document

18/06/2118 June 2021 Change of details for Mrs Josiane Paule Wileman as a person with significant control on 2021-06-18

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR GEORGE WILEMAN / 16/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MRS JOSIANE PAULE WILEMAN / 16/11/2020

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

16/11/2016 November 2020 SECRETARY'S CHANGE OF PARTICULARS / DELIA JOAN ORME / 16/11/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR GEORGE WILEMAN / 15/06/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSIANE PAULE WILEMAN / 15/06/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR GEORGE WILEMAN / 15/06/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOSIANE PAULE WILEMAN / 15/06/2018

View Document

17/08/1817 August 2018 REGISTERED OFFICE CHANGED ON 17/08/2018 FROM C/O ALLIOTTS, FRIARY COURT 13-21 HIGH STREET GUILDFORD GU1 3DL ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/11/1718 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM ELM HOUSE TANSHIRE PARK, SHACKLEFORD ROAD ELSTEAD SURREY GU8 6LB

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM C/O ALLIOTTS, FRIARY COURT 13-21 HIGH STREET GUILDFORD GU1 3DL ENGLAND

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/09/1525 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/09/1422 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM ELM HOUSE TANSHIRE PARK SHACKLEFORD ROAD ELSTEAD GODALMING SURREY GU8 6LB UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/10/1310 October 2013 SECOND FILING WITH MUD 30/08/12 FOR FORM AR01

View Document

25/09/1325 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

13/02/1313 February 2013 SECRETARY'S CHANGE OF PARTICULARS / DELIA JOAN ORME / 12/09/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM, ELM HOUSE TANSHIRE PARK, SHACKLEFORD ROAD ELSTEAD, GODALMING, SURREY, GU8 6LB, UNITED KINGDOM

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM, FIRST FLOOR BRANKSOME HOUSE, FILMER GROVE, GODALMING, SURREY, GU7 3AB

View Document

06/09/126 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/09/111 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/09/1020 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/11/0916 November 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 REGISTERED OFFICE CHANGED ON 12/07/04 FROM: LEIGH HOUSE, LEIGH LANE, FARNHAM, SURREY GU9 8HP

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/09/0212 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 NC INC ALREADY ADJUSTED 05/03/99

View Document

29/03/9929 March 1999 £ NC 100/1000 05/03/99

View Document

29/03/9929 March 1999 £998/050399 05/03/99

View Document

01/12/981 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

07/09/937 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/10/927 October 1992 RETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS

View Document

27/11/9127 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: 27 HOLYWELL HILL, ST ALBANS, HERTFORDSHIRE, AL1 1EZ

View Document

26/09/9126 September 1991 ALTER MEM AND ARTS 19/09/91

View Document

30/08/9130 August 1991 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