Advanced company searchLink opens in new window

TIDE3 LIMITED

Company number 01755221

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jun 2011 AR01 Annual return made up to 30 May 2011 with full list of shareholders
20 Jun 2011 TM01 Termination of appointment of Paul Stobart as a director
03 Jun 2011 TM01 Termination of appointment of Paul Stobart as a director
02 Mar 2011 AA Accounts for a dormant company made up to 30 September 2010
10 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
23 Feb 2010 AA Full accounts made up to 30 September 2009
10 Nov 2009 CH01 Director's details changed for Paul Lancelot Stobart on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Gavin Disney May on 1 October 2009
05 Nov 2009 CH01 Director's details changed for Alastair John Mitchell on 1 October 2009
11 Jul 2009 363a Return made up to 30/05/09; full list of members
07 Apr 2009 AA Full accounts made up to 30 September 2008
10 Jul 2008 363s Return made up to 30/05/08; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
20 Jun 2008 225 Accounting reference date extended from 30/06/2008 to 30/09/2008 alignment with parent or subsidiary
07 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 May 2008 288a Director appointed alastair john mitchell
01 May 2008 288a Director appointed paul lancelot stobart
01 May 2008 287 Registered office changed on 01/05/2008 from freetrade exchange 37 peter street manchester lancashire M2 5GB
01 May 2008 288b Appointment terminate, director richard beaton logged form
01 May 2008 288b Appointment terminated secretary jane mercer
01 May 2008 288a Secretary appointed louise hall
01 May 2008 288a Director appointed gavin disney may
15 Apr 2008 AUD Auditor's resignation