TILDENET GARDENWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Accounts for a small company made up to 2024-09-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/03/2427 March 2024 Accounts for a small company made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/05/235 May 2023 Accounts for a small company made up to 2022-09-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Accounts for a small company made up to 2021-09-30

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/02/2117 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/02/2010 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

19/06/1919 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / TILDENET LTD / 24/04/2017

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

14/03/1814 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 COMPANY NAME CHANGED BOSMERE PRODUCTS LIMITED CERTIFICATE ISSUED ON 31/10/17

View Document

30/10/1730 October 2017 SAIL ADDRESS CHANGED FROM: 22-23 COBHAM WAY GATWICK INTERNATIONAL DISTRIBUTION CENTRE GATWICK ROAD CRAWLEY WEST SUSSEX RH10 9RX UNITED KINGDOM

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 PREVEXT FROM 31/08/2016 TO 30/09/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/02/168 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 014624260006

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR PAUL RICHARD MORGAN

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR ANDREW JAMES DOWNEY

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR PHILIP ERIC JAMES

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 69-71 EAST STREET EPSOM SURREY KT17 1BP

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN LANDON

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, SECRETARY JOANNA CREES

View Document

06/11/156 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/12/143 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JOANNA CHARLOTTE CREES / 24/10/2014

View Document

03/12/143 December 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN CARSTEN JAMES LANDON / 24/10/2014

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/11/1320 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/12/1218 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

27/09/1227 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/11/1122 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

09/12/109 December 2010 SAIL ADDRESS CHANGED FROM: UNIT 5 MITCHELL WAY AIRPORT SERVICE ROAD PORTSMOUTH HANTS PO3 5PR UNITED KINGDOM

View Document

09/12/109 December 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, SECRETARY ROBIN COLLINS

View Document

09/12/099 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/12/099 December 2009 SECRETARY APPOINTED JOANNA CHARLOTTE CREES

View Document

09/12/099 December 2009 DIRECTOR APPOINTED JUSTIN CARSTEN JAMES LANDON

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER GOLDBERG

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM ST CLAIRS FARM WICKHAM ROAD DROXFORD SOUTHAMPTON SO32 3PW

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR ROBIN COLLINS

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DEDMAN

View Document

26/10/0926 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

26/10/0926 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN COLLINS / 25/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HENRY GOLDBERG / 25/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PETER JAMES DEDMAN / 25/10/2009

View Document

25/10/0925 October 2009 SAIL ADDRESS CREATED

View Document

17/10/0917 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/10/0914 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DEDMAN / 25/10/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/12/9914 December 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

24/12/9824 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9810 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 REGISTERED OFFICE CHANGED ON 28/01/97 FROM: 189 VICTORIA ROAD NORTH PORTSMOUTH HANTS PO1 3NN

View Document

22/12/9622 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 06/11/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 RETURN MADE UP TO 06/11/95; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

18/11/9418 November 1994 RETURN MADE UP TO 06/11/94; FULL LIST OF MEMBERS

View Document

18/11/9418 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

22/11/9322 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

03/11/933 November 1993 DIRECTOR RESIGNED

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/11/9216 November 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/12/906 December 1990 RETURN MADE UP TO 06/11/90; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

01/02/901 February 1990 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

15/05/8915 May 1989 RETURN MADE UP TO 16/12/88; FULL LIST OF MEMBERS

View Document

13/12/8813 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

13/05/8813 May 1988 NEW DIRECTOR APPOINTED

View Document

08/12/878 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 REGISTERED OFFICE CHANGED ON 07/08/87 FROM: 13 GROVE ROAD HAVANT HANTS

View Document

29/01/8729 January 1987 ACCOUNTING REF. DATE EXT FROM 30/04 TO 31/08

View Document

13/01/8713 January 1987 ANNUAL RETURN MADE UP TO 24/09/86

View Document

22/09/8622 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

21/11/7921 November 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/7921 November 1979 CERTIFICATE OF INCORPORATION

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