TIDY GARDENS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Micro company accounts made up to 2024-10-31

View Document

16/04/2516 April 2025 Registered office address changed from 1st Floor Mitsubishi Building Western Way Melksham Wiltshire SN12 8BY England to 45 East Street Blandford Forum Dorset DT11 7DX on 2025-04-16

View Document

19/03/2519 March 2025 Certificate of change of name

View Document

10/03/2510 March 2025 Change of details for Mr Paul William Dowling as a person with significant control on 2024-06-04

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with updates

View Document

10/03/2510 March 2025 Cessation of Steven John Hart as a person with significant control on 2024-06-04

View Document

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

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-26 with updates

View Document

22/08/2422 August 2024 Termination of appointment of Steven John Hart as a director on 2024-06-04

View Document

21/08/2421 August 2024 Termination of appointment of Eric Fielding as a director on 2024-06-04

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-10-31

View Document

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

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

04/03/224 March 2022 Micro company accounts made up to 2021-10-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/05/217 May 2021 REGISTERED OFFICE CHANGED ON 07/05/2021 FROM LENNOX HOUSE 3 PIERREPONT STREET BATH BA1 1LB UNITED KINGDOM

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/11/1721 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM DOWLING / 21/11/2017

View Document

27/10/1727 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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