- Company Overview for TIDERACE SEA KAYAKS LIMITED (06073955)
- Filing history for TIDERACE SEA KAYAKS LIMITED (06073955)
- People for TIDERACE SEA KAYAKS LIMITED (06073955)
- Charges for TIDERACE SEA KAYAKS LIMITED (06073955)
- More for TIDERACE SEA KAYAKS LIMITED (06073955)
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) |
---|---|---|---|
16 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
09 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
24 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 28 September 2011
|
|
28 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
27 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
18 Feb 2010 | CH01 | Director's details changed for David Felton on 18 February 2010 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
17 Sep 2009 | 288b | Appointment terminated director aled williams | |
30 Mar 2009 | 363a | Return made up to 30/01/09; full list of members | |
15 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
09 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
31 Mar 2008 | 225 | Prev ext from 31/01/2008 to 31/03/2008 | |
20 Feb 2008 | 363a | Return made up to 30/01/08; full list of members | |
24 Jul 2007 | MEM/ARTS | Memorandum and Articles of Association | |
19 Jul 2007 | CERTNM | Company name changed fliptarget LIMITED\certificate issued on 19/07/07 | |
16 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Apr 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
16 Apr 2007 | 288c | Director's particulars changed | |
01 Apr 2007 | 287 | Registered office changed on 01/04/07 from: 1 mitchell lane bristol BS1 6BU | |
30 Mar 2007 | 288a | New secretary appointed;new director appointed |