TIDD DEVELOPMENTS LTD

10 Druid Stoke Avenue, Bristol, BS9 1DD, England
StatusDISSOLVED
Company No.04470282
CategoryPrivate Limited Company
Incorporated26 Jun 2002
Age21 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution07 Nov 2023
Years6 months, 2 days

SUMMARY

TIDD DEVELOPMENTS LTD is an dissolved private limited company with number 04470282. It was incorporated 21 years, 10 months, 13 days ago, on 26 June 2002 and it was dissolved 6 months, 2 days ago, on 07 November 2023. The company address is 10 Druid Stoke Avenue, Bristol, BS9 1DD, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2021

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sheila Tidd

Notification date: 2016-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2015

Action Date: 10 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sheila Margaret Tidd

Change date: 2015-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-15

Old address: C/O C/O David Wilson 10 Druid Stoke Avenue 10 Druid Stoke Avenue Stoke Bishop Bristol Bristol BS19 1DD

New address: C/O C/O 10 Druid Stoke Avenue Bristol BS9 1DD

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2014

Action Date: 28 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-28

New address: 10 Druid Stoke Avenue 10 Druid Stoke Avenue Stoke Bishop Bristol Bristol BS19 1DD

Old address: C/O C/O Mr. David Wilson Fca 5 Passage Road Westbury-on-Trym Bristol BS9 3HN England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Nov 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-03

Old address: C/O C/O Mr. David Wilson Fca 5 Passage Road Westbury-on-Trym Bristol BS9 3HN England

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Old address: C/O C/O Mr. David Wilson Fca 5 Passage Road Westbury-on-Trym Bristol BS9 3HN

Change date: 2010-11-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-03

Old address: 21 Wyck Beck Road Brentry Bristol BS10 7JD

Documents

View document PDF

Gazette notice compulsary

Date: 26 Oct 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 06 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheila Margaret Tidd

Change date: 2010-01-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2010

Action Date: 26 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-26

Documents

View document PDF

Gazette notice compulsary

Date: 20 Oct 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 21/11/2008 from 21 wyckbeck road brentry bristol BS10 7JD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 30 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLTON LAUNDRETTE LIMITED

11 CARLTON SQUARE,NOTTINGHAM,NG4 3BP

Number:10777950
Status:ACTIVE
Category:Private Limited Company

DN CARE SERVICES LIMITED

25 MOYNE GARDENS,DERBY,DE73 6UY

Number:10149881
Status:ACTIVE
Category:Private Limited Company

DUNA TRADING LIMITED

FINSGATE,LONDON,EC1V 9EE

Number:00409114
Status:ACTIVE
Category:Private Limited Company

LION/NE LTD

REGENTS UNIVERSITY LONDON INNER CIRCLE,LONDON,NW1 4NS

Number:11183585
Status:ACTIVE
Category:Private Limited Company

RGB PLASTERING LTD

BANK HOUSE 66 HIGH STREET,TELFORD,TF4 2HD

Number:10714436
Status:ACTIVE
Category:Private Limited Company

THEATRETRAIN FRANCHISES LIMITED

5 YEOMANS COURT,HERTFORD,SG13 7HJ

Number:04385692
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source