TIDY PAWS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Termination of appointment of Robert William Meddings as a secretary on 2024-10-16

View Document

17/10/2417 October 2024 Cessation of Robert William Meddings as a person with significant control on 2024-10-16

View Document

17/10/2417 October 2024 Termination of appointment of Robert William Meddings as a director on 2024-10-16

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

17/10/2417 October 2024 Notification of Rebecca Alexandra Meddings as a person with significant control on 2024-10-16

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/05/2012 May 2020 12/05/20 STATEMENT OF CAPITAL GBP 2

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLAM MEDDINGS / 10/04/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/05/187 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/12/169 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

24/04/1624 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 37 PINFOLD LANE SOUTHPORT MERSEYSIDE PR8 3QH

View Document

17/06/1517 June 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

15/06/1515 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 SECRETARY APPOINTED ROBERT WILLIAM MEDDINGS

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN MEDDINGS

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED ROBERT WILLIAM MEDDINGS

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MEDDINGS

View Document

17/11/1417 November 2014 COMPANY NAME CHANGED ENTERTAINMENTS NORTHWEST LIMITED CERTIFICATE ISSUED ON 17/11/14

View Document

28/07/1428 July 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

24/04/1424 April 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/04/135 April 2013 DIRECTOR APPOINTED REBECCA ALEXANDRA AFFORD

View Document

03/05/123 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MEDDINGS / 31/03/2012

View Document

24/04/1224 April 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/05/113 May 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

24/06/1024 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/05/0718 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/061 December 2006 REGISTERED OFFICE CHANGED ON 01/12/06 FROM: 1 LINCOLN ROAD SOUTHPORT MERSEYSIDE PR8 4PR

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

12/10/0612 October 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 FIRST GAZETTE

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/04/051 April 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: FORMATIONS HOUSE 42 CROSBY ROAD NORTH CROSBY MERSEYSIDE L22 4QQ

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 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