TIDY GROUP LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/01/245 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

20/12/2220 December 2022 Appointment of Mr Paul Adrian Rayner as a director on 2022-12-09

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

14/12/2214 December 2022 Termination of appointment of James Richard Bunn as a director on 2022-12-09

View Document

11/10/2211 October 2022 Termination of appointment of Russell Down as a director on 2022-09-30

View Document

11/10/2211 October 2022 Appointment of Daniel John Evans as a director on 2022-10-01

View Document

19/02/2219 February 2022 Satisfaction of charge 012272640006 in full

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED MR ANTONY BENNETT

View Document

20/10/1420 October 2014 DIRECTOR APPOINTED TRACEY MARIA ATKIN

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, DIRECTOR LYNETTE KRIGE

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/09/148 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN CORCORAN

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCGRATH

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR MARK ROGERSON

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/09/1311 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

10/09/1210 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

09/07/129 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/04/1226 April 2012 APPOINTMENT TERMINATED, SECRETARY SUZANA KONCAREVIC

View Document

26/04/1226 April 2012 SECRETARY APPOINTED JAMES EDWARD BLAIR

View Document

07/11/117 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED LYNETTE GILLIAN KRIGE

View Document

20/09/1120 September 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN READ

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDIO VERITIERO

View Document

08/10/108 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/09/1013 September 2010 ADOPT ARTICLES 14/07/2010

View Document

13/09/1013 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

07/09/107 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JAMES CORCORAN / 11/05/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RICHARD READ / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW MCGRATH / 11/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO VERITIERO / 11/05/2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANA KONCAREVIC / 05/05/2010

View Document

19/01/1019 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

17/12/0917 December 2009 SAIL ADDRESS CREATED

View Document

07/09/097 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 SECRETARY APPOINTED SUZANA KONCAREVIC

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY PATRICK RAWNSLEY

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICK RAWNSLEY / 15/10/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MICHAEL ANDREW MCGRATH

View Document

09/09/089 September 2008 DIRECTOR APPOINTED CLAUDIO VERITIERO

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR NEIL O'BRIEN

View Document

11/04/0811 April 2008 DIRECTOR APPOINTED JUSTIN RICHARD READ

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/01/0722 January 2007 SECRETARY RESIGNED

View Document

17/01/0717 January 2007 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0311 May 2003 REGISTERED OFFICE CHANGED ON 11/05/03 FROM:
NEWMARKET HOUSE
20 THE PARKS
NEWTON LE WILLOWS
MERSEYSIDE WA12 0JQ

View Document

30/01/0330 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/01

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM:
NORTHERN HOUSE CHORLEY ROAD
BLACKROD
BOLTON
LANCASHIRE BL6 5JS

View Document

01/10/011 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0113 March 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 02/04/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 28/03/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 SECRETARY RESIGNED

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 29/03/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 07/09/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 30/03/97

View Document

30/09/9730 September 1997 RETURN MADE UP TO 07/09/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 07/09/96; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/06/9616 June 1996 REGISTERED OFFICE CHANGED ON 16/06/96 FROM:
THE PENTAGON ISLAND
NOTTINGHAM ROAD
DERBY
DE21 6BW

View Document

16/06/9616 June 1996 AUDITOR'S RESIGNATION

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/9618 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

19/10/9519 October 1995 ￯﾿ᄑ SR 6250@1
01/09/95

View Document

15/09/9515 September 1995 POS 01/09/95

View Document

13/09/9513 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 NEW SECRETARY APPOINTED

View Document

04/09/954 September 1995 RETURN MADE UP TO 07/09/95; NO CHANGE OF MEMBERS

View Document

13/01/9513 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/946 October 1994 RETURN MADE UP TO 07/09/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 07/09/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 07/09/92; CHANGE OF MEMBERS

View Document

05/06/925 June 1992 ￯﾿ᄑ IC 25756/25000
06/03/92
￯﾿ᄑ SR 756@1=756

View Document

29/04/9229 April 1992 ￯﾿ᄑ IC 27770/25756
08/04/92
￯﾿ᄑ SR 2014@1=2014

View Document

17/03/9217 March 1992 RE CAP AGREEMENT 06/03/92

View Document

24/02/9224 February 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/02/9224 February 1992 ALTER MEM AND ARTS 17/02/92

View Document

02/12/912 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 07/09/91; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/9110 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/919 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

02/11/902 November 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

02/11/902 November 1990 NEW DIRECTOR APPOINTED

View Document

06/09/906 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 NEW DIRECTOR APPOINTED

View Document

25/09/8925 September 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/89

View Document

02/05/892 May 1989 COMPANY NAME CHANGED
TIDY HIRE SERVICES LIMITED
CERTIFICATE ISSUED ON 02/05/89

View Document

17/08/8817 August 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 10/06/88; FULL LIST OF MEMBERS

View Document

07/02/887 February 1988 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/87

View Document

05/01/885 January 1988 RETURN MADE UP TO 25/09/87; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

13/12/8613 December 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

22/09/7522 September 1975 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