TIDY INTERIOR LININGS LIMITED
Status | ACTIVE |
Company No. | 05344564 |
Category | Private Limited Company |
Incorporated | 27 Jan 2005 |
Age | 19 years, 4 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
TIDY INTERIOR LININGS LIMITED is an active private limited company with number 05344564. It was incorporated 19 years, 4 months, 5 days ago, on 27 January 2005. The company address is Bank Chambers Bank Chambers, Gants Hill Ilford, IG2 6UF, Essex.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 27 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-27
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 10 Feb 2023
Action Date: 27 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-27
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Notification of a person with significant control
Date: 16 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher David Tidy
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 04 Feb 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change to a person with significant control
Date: 16 Nov 2020
Action Date: 12 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew James Tidy
Change date: 2020-11-12
Documents
Change person director company with change date
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-16
Officer name: Christopher David Tidy
Documents
Change person director company with change date
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-16
Officer name: Matthew James Tidy
Documents
Confirmation statement with no updates
Date: 11 Feb 2020
Action Date: 27 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-27
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 29 Jan 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 30 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Appoint person secretary company with name date
Date: 04 Feb 2015
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-12-29
Officer name: Ms. Catherine Louise Parsons
Documents
Termination secretary company with name termination date
Date: 22 Jan 2015
Action Date: 29 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Verity Wealands
Termination date: 2014-12-29
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Change person director company with change date
Date: 29 Jan 2014
Action Date: 27 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-27
Officer name: Christopher David Tidy
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2013
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Change person director company with change date
Date: 10 Oct 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Christopher David Tidy
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Certificate change of name company
Date: 10 Aug 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed multirect LIMITED\certificate issued on 10/08/12
Documents
Change of name notice
Date: 10 Aug 2012
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew James Tidy
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 27 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-27
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2010
Action Date: 27 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-27
Documents
Change person director company with change date
Date: 01 Feb 2010
Action Date: 27 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-27
Officer name: Christopher David Tidy
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 21 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 07 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 05/04/06
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 27/01/06; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
16 TOPCLIFFE DRIVE,MIDDLESBROUGH,TS5 8HL
Number: | 07135602 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ALLOA BUSINESS CENTRE,ALLOA,FK10 3SA
Number: | SC471513 |
Status: | ACTIVE |
Category: | Private Limited Company |
POULSEN MEKANISKE JOHN C POULSEN LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 07267093 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BEDFORD STREET,CARDIFF,CF24 3BZ
Number: | 10722399 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016736 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
33/4 GLENFIELD CLOSE,LEICESTER,LE3 9QQ
Number: | 11788761 |
Status: | ACTIVE |
Category: | Private Limited Company |