TIDYCO LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

20/01/2520 January 2025 Appointment of Mr. Mark Robert Portsmouth as a director on 2025-01-10

View Document

10/12/2410 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

21/11/2421 November 2024 Full accounts made up to 2024-03-31

View Document

31/10/2431 October 2024 Appointment of Ms Fredrika Bruu as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Peter Ian Rowlands as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Gote Mattsson as a director on 2024-10-29

View Document

30/10/2430 October 2024 Termination of appointment of David William Tidy as a director on 2024-10-29

View Document

30/10/2430 October 2024 Appointment of Mr Scott Andrew Mawby as a director on 2024-10-29

View Document

26/10/2426 October 2024 Cessation of Tidy Holdings Limited as a person with significant control on 2024-10-25

View Document

26/10/2426 October 2024 Notification of Tidyco Topco 24 Limited as a person with significant control on 2024-10-25

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

19/04/2419 April 2024 Notification of Tidy Holdings Limited as a person with significant control on 2016-04-06

View Document

19/04/2419 April 2024 Cessation of James Peter Tidy as a person with significant control on 2022-08-01

View Document

12/03/2412 March 2024 Full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Notification of James Peter Tidy as a person with significant control on 2022-08-01

View Document

20/04/2320 April 2023 Cessation of David William Tidy as a person with significant control on 2022-08-01

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

05/04/235 April 2023 Full accounts made up to 2022-03-31

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

13/12/2113 December 2021 Satisfaction of charge 1 in full

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER TIDY / 10/04/2020

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

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

View Accounts

09/01/199 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, SECRETARY JAYAN BHUNDIA

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

03/01/183 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM TIDY / 01/03/2016

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, SECRETARY VANESSA RAINSFORD

View Document

04/12/154 December 2015 SECRETARY APPOINTED MR JAYAN BHUNDIA

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/05/1521 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK RAINSFORD

View Document

30/04/1530 April 2015 SECRETARY APPOINTED MISS VANESSA LOUISE RAINSFORD

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES PETER TIDY / 27/03/2015

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY FRANK RAINSFORD

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 AUDITOR'S RESIGNATION

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

10/11/1110 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

06/05/116 May 2011 Annual return made up to 10 April 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

14/05/1014 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM UNIT 15 THE PARKER CENTRE DERBY DERBYSHIRE DE21 4SZ

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 £ NC 340000/450000 02/10

View Document

21/11/0221 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/11/0221 November 2002 NC INC ALREADY ADJUSTED 02/10/02

View Document

06/09/026 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 COMPANY NAME CHANGED TIDY HYDRAULICS LIMITED CERTIFICATE ISSUED ON 29/03/01

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

24/04/9924 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

07/04/997 April 1999 NC INC ALREADY ADJUSTED 26/02/99

View Document

07/04/997 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9916 March 1999 ALTER MEM AND ARTS 28/02/99

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/05/9810 May 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

03/10/973 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97

View Document

21/06/9621 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/05/96

View Document

12/06/9612 June 1996 £ NC 1000/300000 31/05/96

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: ST. MICHAEL'S COURT ST. MICHAEL'S LANE DERBY DERBYSHIRE DE1 3HQ

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 NC INC ALREADY ADJUSTED 31/05/96

View Document

23/05/9623 May 1996 COMPANY NAME CHANGED EGHB 56 LIMITED CERTIFICATE ISSUED ON 24/05/96

View Document

10/04/9610 April 1996 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