TIPADEL LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

12/06/2412 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/01/2431 January 2024 Director's details changed for Mr James Richard Sherborne on 2024-01-26

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

20/04/2120 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

09/03/219 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY RAYMOND PRIDE

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND PRIDE

View Document

04/08/204 August 2020 SECRETARY APPOINTED MR BRANDON JAMES CARR

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

02/01/202 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

02/01/202 January 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JAMES BRAILEY / 03/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN SHERBORNE / 03/08/2019

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN PRIDE / 03/08/2019

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BRAILEY

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR LEE WRIGHT

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD SHERBORNE / 03/08/2019

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / RAYMOND JOHN PRIDE / 03/08/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

14/02/1914 February 2019 31/03/18 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 SECRETARY APPOINTED RAYMOND JOHN PRIDE

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR JAMES RICHARD SHERBORNE

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAINTER

View Document

10/04/1810 April 2018 CESSATION OF TIMOTHY JOHN PAINTER AS A PSC

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL CARTER

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR RAYMOND JOHN PRIDE

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR LEE MICHAEL WRIGHT

View Document

10/04/1810 April 2018 Appointment of Mr Christopher Michael Carter as a director on 2018-04-03

View Document

10/04/1810 April 2018 CESSATION OF JUDITH MARY PAINTER AS A PSC

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYDENHAMS LTD

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM VALLIS HOUSE, 57 VALLIS ROAD FROME SOMERSET BA11 3EG

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR IAN JAMES BRAILEY

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, SECRETARY JUDITH PAINTER

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR CHARLES JOHN SHERBORNE

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE FARRAR

View Document

15/11/1715 November 2017 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

10/08/1710 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

21/12/1621 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/03/1630 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/04/1310 April 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PAINTER / 26/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ADAIR FARRAR / 26/06/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ADAIR FARRAR / 26/06/2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JUDITH MARY PAINTER / 26/06/2012

View Document

28/03/1228 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE ADAIR FARRAR / 01/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PAINTER / 01/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 21 KING ST FROME SOMERSET BA11 1BJ

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

24/03/0324 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

20/03/0220 March 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

12/05/9812 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/03/9824 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 £ IC 200/180 14/07/97 £ SR 20@1=20

View Document

21/07/9721 July 1997 TERMS OF CONTRACT 14/07/97

View Document

20/07/9720 July 1997 DIRECTOR RESIGNED

View Document

19/07/9719 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

30/08/9630 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

21/03/9621 March 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/04/9417 April 1994 S386 DISP APP AUDS 05/04/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 07/03/94; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/03/9323 March 1993 RETURN MADE UP TO 07/03/93; FULL LIST OF MEMBERS

View Document

14/09/9214 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS

View Document

11/06/9111 June 1991 RETURN MADE UP TO 07/03/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/902 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/03/902 March 1990 RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/8822 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/8823 August 1988 NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/09/872 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 REGISTERED OFFICE CHANGED ON 02/09/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/07/8722 July 1987 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