- Company Overview for DEADTIDE LIMITED (03047183)
- Filing history for DEADTIDE LIMITED (03047183)
- People for DEADTIDE LIMITED (03047183)
- Registers for DEADTIDE LIMITED (03047183)
- More for DEADTIDE LIMITED (03047183)
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) |
---|---|---|---|
02 Jun 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
22 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Sep 2013 | AA01 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
11 Jun 2013 | CH01 | Director's details changed for Mr Steve Victor Kuhl on 11 June 2013 | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
29 Aug 2012 | AD01 | Registered office address changed from the Coach House West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY England on 29 August 2012 | |
06 Jul 2012 | AP04 | Appointment of Essex Properties Limited as a secretary | |
05 Jul 2012 | AP01 | Appointment of Mr Steve Victor Kuhl as a director | |
05 Jul 2012 | TM01 | Termination of appointment of Stephen Starkey as a director | |
05 Jul 2012 | TM02 | Termination of appointment of Theresa Puttock as a secretary | |
03 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
18 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
24 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
06 Jul 2010 | CH03 | Secretary's details changed for Ms Theresa Kim Puttock on 19 April 2010 | |
09 Jan 2010 | AD01 | Registered office address changed from the Office Roundbush Farm Burnham Road Maldon Essex CM9 6NP on 9 January 2010 | |
30 Nov 2009 | AA | Accounts for a dormant company made up to 30 April 2009 | |
03 Jun 2009 | 363a | Return made up to 19/04/09; full list of members | |
14 Nov 2008 | AA | Accounts for a dormant company made up to 30 April 2007 | |
10 Oct 2008 | 363s |
Return made up to 19/04/08; no change of members
|
|
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from 14 high street maldon essex CM9 5PJ |