TIDEBARN LIMITED

03935773
RINGLEY PARK HOUSE 59 REIGATE ROAD REIGATE SURREY RH2 0QJ

Documents

Documents
Date Category Description Pages
15 Jul 2014 gazette Gazette Dissolved Voluntary 1 Buy now
01 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
21 Mar 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Jan 2014 accounts Annual Accounts 3 Buy now
22 Mar 2013 annual-return Annual Return 4 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
16 Mar 2012 annual-return Annual Return 4 Buy now
29 Nov 2011 accounts Annual Accounts 11 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
10 Mar 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
29 Nov 2010 accounts Annual Accounts 11 Buy now
24 May 2010 annual-return Annual Return 5 Buy now
24 May 2010 address Change Sail Address Company 1 Buy now
24 May 2010 officers Change of particulars for corporate secretary (Newbridge Registrars Limited) 2 Buy now
16 Dec 2009 accounts Annual Accounts 11 Buy now
14 Apr 2009 annual-return Return made up to 28/02/09; full list of members 3 Buy now
23 Dec 2008 accounts Annual Accounts 5 Buy now
14 Mar 2008 annual-return Return made up to 28/02/08; full list of members 3 Buy now
30 Dec 2007 accounts Annual Accounts 11 Buy now
16 Mar 2007 annual-return Return made up to 28/02/07; full list of members 2 Buy now
02 Jan 2007 accounts Annual Accounts 10 Buy now
28 Mar 2006 annual-return Return made up to 28/02/06; full list of members 2 Buy now
29 Dec 2005 accounts Annual Accounts 10 Buy now
17 Nov 2005 annual-return Return made up to 28/02/05; full list of members 2 Buy now
21 Jan 2005 accounts Annual Accounts 9 Buy now
05 May 2004 annual-return Return made up to 28/02/04; full list of members 6 Buy now
14 Feb 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Dec 2003 accounts Annual Accounts 9 Buy now
08 Jun 2003 annual-return Return made up to 28/02/03; full list of members 5 Buy now
02 Jan 2003 accounts Annual Accounts 12 Buy now
19 Jun 2002 mortgage Particulars of mortgage/charge 3 Buy now
23 Apr 2002 officers Director resigned 1 Buy now
26 Mar 2002 annual-return Return made up to 28/02/02; full list of members 5 Buy now
30 Oct 2001 accounts Annual Accounts 8 Buy now
30 Aug 2001 annual-return Return made up to 28/02/01; full list of members 5 Buy now
30 Aug 2001 officers Director's particulars changed 1 Buy now
30 Aug 2001 officers Director's particulars changed 1 Buy now
12 Jun 2000 capital Ad 13/04/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
24 May 2000 address Registered office changed on 24/05/00 from: 47/49 green lane northwood middlesex HA6 3AE 1 Buy now
24 May 2000 officers New director appointed 2 Buy now
24 May 2000 officers New director appointed 3 Buy now
19 Apr 2000 officers New secretary appointed 2 Buy now
12 Apr 2000 officers Secretary resigned 1 Buy now
12 Apr 2000 officers Director resigned 1 Buy now
29 Feb 2000 incorporation Incorporation Company 17 Buy now