- Company Overview for TIDWORTH DEVELOPMENTS LTD (06024362)
- Filing history for TIDWORTH DEVELOPMENTS LTD (06024362)
- People for TIDWORTH DEVELOPMENTS LTD (06024362)
- Charges for TIDWORTH DEVELOPMENTS LTD (06024362)
- More for TIDWORTH DEVELOPMENTS LTD (06024362)
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
|
|
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
|
|
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
|
|
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
|
|
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 |