TIDEWAY INVESTMENT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

21/05/2521 May 2025 Termination of appointment of Carl Francis Warland as a director on 2025-05-13

View Document

06/12/246 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Director's details changed for Mr Carl Francis Warland on 2024-07-15

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

09/07/249 July 2024 Appointment of Mr Carl Francis Warland as a director on 2024-07-03

View Document

24/04/2424 April 2024 Appointment of Mr Andrew Charles Gulliford as a director on 2024-04-24

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Change of details for Mr David Phillip John as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Termination of appointment of Antony William Bones as a director on 2023-10-19

View Document

19/10/2319 October 2023 Notification of Valerie Joan John as a person with significant control on 2023-10-19

View Document

19/10/2319 October 2023 Appointment of Ms Courtney Michelle Mayer as a director on 2023-06-26

View Document

19/10/2319 October 2023 Appointment of Mrs Valerie Joan John as a director on 2023-10-19

View Document

04/09/234 September 2023 Termination of appointment of Valerie Joan Dartnall as a director on 2023-09-01

View Document

04/09/234 September 2023 Termination of appointment of Courtney Michelle Mayer as a director on 2023-09-01

View Document

01/09/231 September 2023 Cessation of Valerie Joan Dartnall as a person with significant control on 2023-09-01

View Document

01/09/231 September 2023 Appointment of Mrs Valerie Joan John as a secretary on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Valerie Joan Dartnall as a secretary on 2023-09-01

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

04/07/234 July 2023 Appointment of Ms Courtney Michelle Mayer as a director on 2023-06-26

View Document

27/06/2327 June 2023

View Document

20/06/2320 June 2023 Appointment of Mrs Julia Helen Fleming as a director on 2023-06-10

View Document

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

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

08/11/218 November 2021 Appointment of Mr Paul Wheatley as a director on 2021-10-01

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Change of details for Mr David Phillip John as a person with significant control on 2021-05-19

View Document

14/07/2114 July 2021 Change of details for Mrs Valerie Joan Dartnall as a person with significant control on 2021-05-19

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

14/07/2114 July 2021 Director's details changed for Mrs Valerie Joan Dartnall on 2021-05-19

View Document

14/07/2114 July 2021 Director's details changed for Mr David Phillip John on 2021-05-19

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

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

View Accounts

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/09/1817 September 2018 DIRECTOR APPOINTED MR JAMES PATRICK KENNEDY

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR ERIC HAWKINS

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/07/1521 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY ALLEN

View Document

25/07/1425 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 ADOPT ARTICLES 08/04/2014

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN HAWKINS / 14/08/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PHILLIP JOHN / 14/08/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE JOAN DARTNALL / 14/08/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE BURBAGE / 14/08/2013

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WARD ALLEN / 14/08/2013

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR ANTONY WILLIAM BONES

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS VALERIE JOAN DARTNALL / 14/08/2013

View Document

28/02/1328 February 2013 25/02/13 STATEMENT OF CAPITAL GBP 310

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

10/10/1110 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1129 July 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/07/1028 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE BURBAGE / 11/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JOAN DARTNALL / 11/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WARD ALLEN / 11/07/2010

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/07/0922 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MICHAEL GEORGE BURBAGE

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED ERIC JOHN HAWKINS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 � SR 50@1 26/09/06

View Document

25/07/0725 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/0725 July 2007 � SR 50@1 26/09/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 RETURN MADE UP TO 11/07/05; NO CHANGE OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

19/01/0519 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 11/07/04; CHANGE OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/09/037 September 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 AUDITOR'S RESIGNATION

View Document

10/04/0310 April 2003 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS; AMEND

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0217 August 2002 RE:CAP £398 20/03/02

View Document

07/08/027 August 2002 NC INC ALREADY ADJUSTED 20/03/02

View Document

07/08/027 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/027 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/027 August 2002 £ NC 1000/7000 20/03/0

View Document

18/07/0218 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 COMPANY NAME CHANGED CLEARWATER PROPERTY SERVICES LIM ITED CERTIFICATE ISSUED ON 07/05/97

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 REGISTERED OFFICE CHANGED ON 04/11/96 FROM: 35 CURZON STREET, LONDON, W1Y 7AE

View Document

18/01/9618 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/09/954 September 1995 REGISTERED OFFICE CHANGED ON 04/09/95 FROM: TROIKA HOUSE, 39 COMMERCIAL ROAD, PARKSTONE, POOLE DORSET BH14 0HU

View Document

04/09/954 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/954 September 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/959 August 1995 COMPANY NAME CHANGED SHOWEVENT LIMITED CERTIFICATE ISSUED ON 10/08/95

View Document

03/08/953 August 1995 REGISTERED OFFICE CHANGED ON 03/08/95 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU

View Document

03/08/953 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/953 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/9511 July 1995 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