Advanced company searchLink opens in new window

TDD ESTATES LTD

Company number 06770335

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)
11 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
16 Apr 2014 AD01 Registered office address changed from Sollertia Ltd 10 Crow Lane East Newton-Le-Willows Cheshire WA12 9UY on 16 April 2014
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Dec 2011 AR01 Annual return made up to 10 December 2011 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Miss Christina Ducharme on 11 December 2010
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
10 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Mr Ian Robert Tidd on 5 March 2010
25 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Mr Ian Robert Tidd on 22 December 2009
22 Dec 2009 CH01 Director's details changed for Miss Christina Ducharme on 22 December 2009
06 Jul 2009 287 Registered office changed on 06/07/2009 from 59 greenings court carrington park warrington cheshire WA2 7DU
16 May 2009 287 Registered office changed on 16/05/2009 from 33 merston drive didsbury manchester M20 5NT
29 Jan 2009 287 Registered office changed on 29/01/2009 from 77 chapel street salford lancashire M3 5BZ
23 Dec 2008 288b Appointment terminated director david dunn
10 Dec 2008 NEWINC Incorporation