TIDWORTH AND DISTRICT CHAMBER OF COMMERCE

Company Documents

DateDescription
04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR SANDRA RICHARDSON

View Document

13/07/1513 July 2015 22/05/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEAN WILLMONT / 15/11/2014

View Document

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

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / GODFREY HAROLD ROBERT TILNEY / 11/04/2014

View Document

16/06/1416 June 2014 SECRETARY'S CHANGE OF PARTICULARS / GODFREY HAROLD ROBERT TILNEY / 11/04/2014

View Document

16/06/1416 June 2014 22/05/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 22/05/13 NO MEMBER LIST

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MRS SUSAN JANET JULYAN

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 22/05/12 NO MEMBER LIST

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/06/116 June 2011 22/05/11 NO MEMBER LIST

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MS SANDRA ANN RICHARDSON

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURANCE BROWN / 22/05/2010

View Document

08/06/108 June 2010 22/05/10 NO MEMBER LIST

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL ANTHONY WILDMAN / 22/05/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR ELAINE GIBBS

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR STANLEY NEWMAN

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0912 November 2009 SECRETARY APPOINTED GODFREY HAROLD ROBERT TILNEY

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 3 MELKSHAM HOUSE WYLYE ROAD TIDWORTH HAMPSHIRE SP9 7QQ

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN LAWTON

View Document

01/08/091 August 2009 DIRECTOR APPOINTED ELAINE FRANCES GIBBS

View Document

17/06/0917 June 2009 ANNUAL RETURN MADE UP TO 22/05/09

View Document

06/06/096 June 2009 DIRECTOR APPOINTED GODFREY HAROLD ROBERT TILNEY

View Document

04/04/094 April 2009 DIRECTOR APPOINTED SEAN EDWARD WILLMONT

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW CHANNON

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND PARNHAM

View Document

02/12/082 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 ANNUAL RETURN MADE UP TO 22/05/08

View Document

02/01/082 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 22/05/07

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 ANNUAL RETURN MADE UP TO 22/05/06

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/06/0527 June 2005 ANNUAL RETURN MADE UP TO 22/05/05

View Document

23/11/0423 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 ANNUAL RETURN MADE UP TO 22/05/04

View Document

18/11/0318 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 ANNUAL RETURN MADE UP TO 22/05/03

View Document

20/03/0320 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 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