Advanced company searchLink opens in new window

TIDWORTH DEVELOPMENTS LTD

Company number 06024362

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)
30 Aug 2016 SH03 Purchase of own shares.
24 May 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1,900
02 Sep 2015 CH01 Director's details changed for Simon Peter Loopuit on 2 September 2015
28 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 1,900
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Apr 2014 MR01 Registration of charge 060243620007
21 Feb 2014 AP01 Appointment of Simon Loopuit as a director
18 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,900
22 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
03 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 AD01 Registered office address changed from 35 Chequers Court, Brown Street Salisbury Wiltshire SP1 2AS on 21 September 2011
24 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
04 Nov 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,900
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
05 Jan 2010 AR01 Annual return made up to 11 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Susan Jane Latimer on 1 December 2009
05 Jan 2010 CH01 Director's details changed for Mrs Jane Elizabeth Humphry on 1 December 2009
12 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Jun 2009 395 Particulars of a mortgage or charge / charge no: 6