TIDYOVER ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 02772785 |
Category | Private Limited Company |
Incorporated | 11 Dec 1992 |
Age | 31 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
TIDYOVER ENTERPRISES LIMITED is an active private limited company with number 02772785. It was incorporated 31 years, 4 months, 18 days ago, on 11 December 1992. The company address is 94 Park Lane, Croydon, CR0 1JB, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change corporate secretary company with change date
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hml Andertons Ltd
Change date: 2022-12-12
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 11 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-11
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Deol Caroline
Change date: 2020-08-18
Documents
Appoint person director company with name date
Date: 05 Mar 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deol Caroline
Appointment date: 2020-02-25
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Termination director company with name termination date
Date: 12 Jun 2018
Action Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-12-11
Officer name: James Matthew Francis
Documents
Termination director company with name termination date
Date: 04 Apr 2018
Action Date: 02 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-02
Officer name: Manjeet Singh
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2017
Action Date: 11 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-11
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-20
Officer name: Mr Manjeet Singh
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 11 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-11
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Termination director company with name termination date
Date: 04 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Del Ross Prosser
Termination date: 2015-12-21
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 11 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-11
Documents
Termination director company with name termination date
Date: 03 Feb 2015
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leonard William Golding
Termination date: 2013-11-01
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 11 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 11 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-11
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 11 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-11
Documents
Termination director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Sturm
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 11 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-11
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2010
Action Date: 11 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-11
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: 94 Park Lane Croydon Surrey CR0 1JB United Kingdom
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Old address: Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
Change date: 2010-10-12
Documents
Termination director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Ascott
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 11 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-11
Documents
Appoint corporate secretary company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hml Andertons Ltd
Documents
Termination secretary company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hml Company Secretarial Services
Documents
Accounts with accounts type partial exemption
Date: 29 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/08; full list of members
Documents
Accounts with accounts type partial exemption
Date: 29 Jul 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/12/07; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 15/11/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG
Documents
Legacy
Date: 15 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 15/11/07 from: hml shaw incorporating dunlop management services 25 - 27 kew road, richmond surrey TW9 2NQ
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: 35 st johns road isleworth middlesex TW7 6NY
Documents
Accounts with accounts type partial exemption
Date: 26 Jun 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Accounts with accounts type partial exemption
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/06; full list of members
Documents
Accounts with accounts type partial exemption
Date: 08 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/05; full list of members
Documents
Accounts with accounts type partial exemption
Date: 01 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/04; full list of members
Documents
Legacy
Date: 16 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type partial exemption
Date: 29 Jan 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 06 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/03; full list of members
Documents
Legacy
Date: 02 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 02/12/03 from: 6 chattern court chattern hill ashford middlesex TW15 1BP
Documents
Legacy
Date: 24 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 20 Dec 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 11 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 05 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/01; full list of members
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 23 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/00; full list of members
Documents
Legacy
Date: 26 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 26/07/00 from: 4 chattern court chattern hill ashford middlesex TW15 1BP
Documents
Accounts with accounts type dormant
Date: 15 Feb 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/99; full list of members
Documents
Legacy
Date: 12 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 12/11/99 from: 6 chattern court chattern hill ashford middlesex TW15 1BP
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Resolution
Date: 18 Mar 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/98; no change of members
Documents
Accounts with accounts type dormant
Date: 25 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 22 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/97; full list of members
Documents
Legacy
Date: 14 Jan 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/12/96; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Resolution
Date: 06 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 27/01/97 from: 2 chattern court chattern hill ashford middlesex TW15 1BP
Documents
Some Companies
GEORGE BARN MIDDLETOWN,WITNEY,OX29 9UB
Number: | 11791428 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 MORNINGTON ROAD,GREENFORD,UB6 9HW
Number: | 10575689 |
Status: | ACTIVE |
Category: | Private Limited Company |
9144 ARROWPOINT BLVD.,CHARLOTTE,
Number: | FC029958 |
Status: | ACTIVE |
Category: | Other company type |
3 & 4 PARK COURT,YORK,YO19 6ED
Number: | 08084017 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,WHALLEY RANGE BUSINESS PARK,BLACKBURN,BB1 6DG
Number: | 10260361 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 VANCOUVER ROAD,LONDON,SE23 2AG
Number: | 06643123 |
Status: | ACTIVE |
Category: | Private Limited Company |