TIDY GARDENS LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Micro company accounts made up to 2024-10-31 |
| 16/04/2516 April 2025 | Registered office address changed from 1st Floor Mitsubishi Building Western Way Melksham Wiltshire SN12 8BY England to 45 East Street Blandford Forum Dorset DT11 7DX on 2025-04-16 |
| 19/03/2519 March 2025 | Certificate of change of name |
| 10/03/2510 March 2025 | Change of details for Mr Paul William Dowling as a person with significant control on 2024-06-04 |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-10 with updates |
| 10/03/2510 March 2025 | Cessation of Steven John Hart as a person with significant control on 2024-06-04 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 29/10/2429 October 2024 | Confirmation statement made on 2024-10-26 with updates |
| 22/08/2422 August 2024 | Termination of appointment of Steven John Hart as a director on 2024-06-04 |
| 21/08/2421 August 2024 | Termination of appointment of Eric Fielding as a director on 2024-06-04 |
| 14/05/2414 May 2024 | Micro company accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-26 with no updates |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-10-31 |
| 14/11/2214 November 2022 | Confirmation statement made on 2022-10-26 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 04/03/224 March 2022 | Micro company accounts made up to 2021-10-31 |
| 26/11/2126 November 2021 | Confirmation statement made on 2021-10-26 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 07/05/217 May 2021 | REGISTERED OFFICE CHANGED ON 07/05/2021 FROM LENNOX HOUSE 3 PIERREPONT STREET BATH BA1 1LB UNITED KINGDOM |
| 07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/10/2030 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
| 13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 21/11/1721 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM DOWLING / 21/11/2017 |
| 27/10/1727 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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