TIDD DEVELOPMENTS LTD

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/10/2214 October 2022 Compulsory strike-off action has been suspended

View Document

14/10/2214 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/10/2114 October 2021 Notification of Sheila Tidd as a person with significant control on 2016-04-07

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/08/1926 August 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/08/1630 August 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA MARGARET TIDD / 10/10/2015

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O C/O DAVID WILSON 10 DRUID STOKE AVENUE 10 DRUID STOKE AVENUE STOKE BISHOP BRISTOL BRISTOL BS19 1DD

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

13/09/1513 September 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

05/09/145 September 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O C/O MR. DAVID WILSON FCA 5 PASSAGE ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HN ENGLAND

View Document

11/09/1311 September 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

18/10/1218 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

09/08/129 August 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/08/1119 August 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

11/03/1111 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

06/11/106 November 2010 DISS40 (DISS40(SOAD))

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 21 WYCK BECK ROAD BRENTRY BRISTOL BS10 7JD

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM C/O C/O MR. DAVID WILSON FCA 5 PASSAGE ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HN

View Document

03/11/103 November 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM C/O C/O MR. DAVID WILSON FCA 5 PASSAGE ROAD WESTBURY-ON-TRYM BRISTOL BS9 3HN ENGLAND

View Document

26/10/1026 October 2010 FIRST GAZETTE

View Document

14/04/1014 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/01/109 January 2010 DISS40 (DISS40(SOAD))

View Document

07/01/107 January 2010 Annual return made up to 26 June 2009 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARGARET TIDD / 06/01/2010

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

16/04/0916 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 21 WYCKBECK ROAD BRENTRY BRISTOL BS10 7JD

View Document

21/11/0821 November 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

25/01/0825 January 2008 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/04/0529 April 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/08/0330 August 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 SECRETARY RESIGNED

View Document

26/06/0226 June 2002 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