TIME & TIDE BREWING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

04/10/244 October 2024 Director's details changed for Mr Samuel Robert Gordon Weller on 2024-09-18

View Document

04/10/244 October 2024 Change of details for Mr Samuel Robert Gordon Weller as a person with significant control on 2024-09-18

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

02/10/232 October 2023 Director's details changed for Kerry Alicia Campling on 2023-10-02

View Document

02/10/232 October 2023 Director's details changed for Mr Paul James Campling on 2023-10-02

View Document

19/09/2319 September 2023 Register inspection address has been changed from 31 Queen Street Ramsgate Kent CT11 9DZ England to The Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-08-29 with no updates

View Document

05/03/215 March 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

18/09/2018 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT GORDON WELLER / 18/09/2020

View Document

18/09/2018 September 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT GORDON WELLER / 18/09/2020

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED MR PAUL JAMES CAMPLING

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ALICIA CAMPLING / 11/09/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERT GORDON WELLER / 25/07/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR SAMUEL ROBERT GORDON WELLER / 25/07/2018

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

26/07/1826 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MRS KERRY ALICIA CAMPLING / 12/09/2016

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL ROBERT GORDON WELLER

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERT GORDON WELLER / 03/12/2016

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM 10 HERSCHELL ROAD EAST WALMER DEAL KENT CT14 7SQ

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERT GORDON WELLER / 01/07/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/09/1528 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/09/1422 September 2014 SAIL ADDRESS CREATED

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROBERT GORDON WELLER / 29/08/2014

View Document

22/09/1422 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

22/09/1422 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/08/1419 August 2014 CURREXT FROM 31/08/2014 TO 31/10/2014

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED SAMUEL ROBERT GORDON WELLER

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED KERRY ALICIA CAMPLING

View Document

17/09/1317 September 2013 06/09/13 STATEMENT OF CAPITAL GBP 100

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

29/08/1329 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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