TIDY PLASTERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

26/06/2426 June 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

15/08/2315 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-09-18 with no updates

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-09-18 with updates

View Document

13/07/2113 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/09/1918 September 2019 REGISTERED OFFICE CHANGED ON 18/09/2019 FROM 8 NARBOROUGH WOOD PARK, DESFORD ROAD ENDERBY LEICESTER LE19 4XT

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, SECRETARY FIONA ROSS

View Document

01/08/171 August 2017 DIRECTOR APPOINTED FIONA HANSON

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/09/1521 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

01/10/141 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/09/1323 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM UNIT 12 NARBOROUGH WOOD PARK, DESFORD ROAD ENDERBY LEICESTER LE19 4XT ENGLAND

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT HANSON / 15/09/2012

View Document

24/09/1224 September 2012 SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE ROSS / 15/09/2012

View Document

24/09/1224 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 REGISTERED OFFICE CHANGED ON 10/01/2012 FROM 6 FREDERICK STREET WIGSTON LEICESTERSHIRE LE18 1PJ UNITED KINGDOM

View Document

20/09/1120 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT HANSON / 30/08/2010

View Document

16/11/1016 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

16/11/1016 November 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE ROSS / 30/08/2010

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 30 PAGET STREET AYLESTONE LEICESTER LE2 8SP

View Document

10/09/0910 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HANSON / 01/04/2009

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 55 CASTLETON ROAD WIGSTON LEICESTER LE18 1FQ

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / FIONA ROSS / 01/04/2009

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/09/0818 September 2008 SECRETARY'S CHANGE OF PARTICULARS / FIONA ROSS / 20/08/2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HANSON / 23/07/2008

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM 153 BLABY ROAD, SOUTH WIGSTON LEICESTER LEICESTERSHIRE LE18 4LB

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/11/07

View Document

30/08/0630 August 2006 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