Advanced company searchLink opens in new window

TIDERACE SEA KAYAKS LIMITED

Company number 06073955

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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