TIDEWAY DEVELOPMENTS LIMITED

Company Documents

DateDescription
04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/08/1412 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/07/1329 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/09/112 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR ANNA NICHOLLS

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNA LOUISE NICHOLLS / 22/07/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NOREEN SAMYA TAPP / 22/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE MARSTON / 22/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOREEN SAMYA TAPP / 22/07/2010

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 DIRECTOR APPOINTED NOREEN SAMYA TAPP

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNA NICHOLLS / 26/09/2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 22/07/08; CHANGE OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNA NICHOLLS / 06/06/2008

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED CAROLINE LOUISE MARSTON

View Document

20/06/0820 June 2008 DIRECTOR APPOINTED ANNA LOUISE NICHOLLS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM THE BUSWORKS NORTH ROAD LONDON N7 9DP

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARGARET HARWOOD

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP LANCASHIRE

View Document

12/05/0812 May 2008 SECRETARY APPOINTED NOREEN SAMYA TAPP

View Document

29/04/0829 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

09/08/079 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/08/0420 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/08/0311 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/07/0231 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/09/007 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

31/08/9931 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9830 October 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/09/9729 September 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/08/9622 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

22/08/9622 August 1996 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: G OFFICE CHANGED 11/03/96 12 FLITCROFT STREET LONDON WC2H 8DJ

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/08/9524 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/08/9424 August 1994 RETURN MADE UP TO 31/07/94; FULL LIST OF MEMBERS

View Document

13/03/9413 March 1994 S386 DISP APP AUDS 24/02/94

View Document

13/03/9413 March 1994 S252 DISP LAYING ACC 24/02/94

View Document

13/03/9413 March 1994 S366A DISP HOLDING AGM 24/02/94

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/09/9323 September 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/09/923 September 1992 RETURN MADE UP TO 31/07/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/09/9116 September 1991 RETURN MADE UP TO 31/07/91; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/08/9023 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/09/886 September 1988 REGISTERED OFFICE CHANGED ON 06/09/88 FROM: G OFFICE CHANGED 06/09/88 3 ST MICHAELS ALLEY CORNILL LONDON EC3

View Document

06/09/886 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/09/886 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/09/873 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 ADDENDUM TO ANNUAL ACCOUNTS

View Document

11/07/8611 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

18/07/8318 July 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/07/83

View Document

01/06/831 June 1983 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