TILDY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/04/2530 April 2025 | Resolutions |
28/04/2528 April 2025 | Registered office address changed from 4th Floor, Park Gate 161-163 Preston Road Brighton BN1 6AF England to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-04-28 |
28/04/2528 April 2025 | Declaration of solvency |
23/04/2523 April 2025 | Appointment of a voluntary liquidator |
09/04/259 April 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2023-12-31 |
27/09/2427 September 2024 | Previous accounting period shortened from 2023-12-30 to 2023-12-29 |
23/07/2423 July 2024 | Confirmation statement made on 2024-07-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2022-12-31 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
27/07/2327 July 2023 | Secretary's details changed for Miss Julie Kathleen Oliver on 2023-07-01 |
27/07/2327 July 2023 | Change of details for Miss Julie Kathleen Oliver as a person with significant control on 2023-07-01 |
27/07/2327 July 2023 | Director's details changed for Miss Julie Kathleen Oliver on 2023-07-01 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/09/2123 September 2021 | Total exemption full accounts made up to 2020-12-31 |
23/07/2123 July 2021 | Secretary's details changed for Miss Julie Kathleen Oliver on 2021-07-15 |
23/07/2123 July 2021 | Change of details for Miss Julie Kathleen Oliver as a person with significant control on 2021-07-15 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-23 with updates |
23/07/2123 July 2021 | Director's details changed for Miss Julie Kathleen Oliver on 2021-07-15 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
18/08/2018 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM 36 CROOKSBURY ROAD RUNFOLD FARNHAM SURREY GU10 1QE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
01/04/191 April 2019 | CESSATION OF JAMES RAYMOND SMITH AS A PSC |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/08/1822 August 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RAYMOND SMITH |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE KATHLEEN OLIVER |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/07/1628 July 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
15/04/1615 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/07/1529 July 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
27/03/1527 March 2015 | APPOINTMENT TERMINATED, SECRETARY ZOE INGLIS |
27/03/1527 March 2015 | SECRETARY APPOINTED MISS JULIE KATHLEEN OLIVER |
27/03/1527 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ZOE INGLIS |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/07/1425 July 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
25/07/1325 July 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/08/1228 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/07/1227 July 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/07/1127 July 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ZOE MARIE INGLIS / 20/07/2010 |
21/10/1021 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE KATHLEEN OLIVER / 20/07/2010 |
14/09/1014 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/10/0915 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/09/096 September 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
08/10/088 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/08/0821 August 2008 | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
23/07/0723 July 2007 | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
22/06/0722 June 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/075 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/09/0616 September 2006 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
31/07/0631 July 2006 | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS |
22/03/0622 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
26/08/0526 August 2005 | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS |
28/07/0528 July 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/07/055 July 2005 | PARTICULARS OF MORTGAGE/CHARGE |
09/04/059 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/12/049 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
31/08/0431 August 2004 | NEW DIRECTOR APPOINTED |
28/07/0428 July 2004 | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS |
25/05/0425 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
16/12/0316 December 2003 | ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
21/11/0321 November 2003 | NEW SECRETARY APPOINTED |
21/11/0321 November 2003 | SECRETARY RESIGNED |
12/08/0312 August 2003 | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS |
08/05/038 May 2003 | REGISTERED OFFICE CHANGED ON 08/05/03 FROM: 1D FARNHAM BUSINESS CENTRE DOGFLUD WAY FARNHAM SURREY GU9 7UP |
20/08/0220 August 2002 | NEW SECRETARY APPOINTED |
20/08/0220 August 2002 | SECRETARY RESIGNED |
20/08/0220 August 2002 | NEW DIRECTOR APPOINTED |
20/08/0220 August 2002 | DIRECTOR RESIGNED |
20/08/0220 August 2002 | REGISTERED OFFICE CHANGED ON 20/08/02 FROM: 12-14 ST MARYS STREET NEWPORT SALOP TF10 7AB |
24/07/0224 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TILDY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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