TYDWELL LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-28 => 2024-01-28
2023-05-10 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2023-04-07 update accounts_next_due_date 2023-01-28 => 2023-04-28
2023-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/23, NO UPDATES
2022-09-08 delete address 22 UXBRIDGE ROAD EALING LONDON W5 2RJ
2022-09-08 insert address 168 CHURCH ROAD HOVE ENGLAND BN3 2DL
2022-09-08 update registered_address
2022-08-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/08/2022 FROM 22 UXBRIDGE ROAD EALING LONDON W5 2RJ
2022-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-06-07 update accounts_next_due_date 2022-01-28 => 2023-01-28
2022-05-29 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2022-02-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-10-07 update accounts_next_due_date 2021-07-29 => 2022-01-28
2021-09-13 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2021-05-07 insert sic_code 41201 - Construction of commercial buildings
2021-05-07 insert sic_code 41202 - Construction of domestic buildings
2021-05-07 update account_ref_day 29 => 28
2021-05-07 update accounts_next_due_date 2021-04-29 => 2021-07-29
2021-04-29 update statutory_documents CURRSHO FROM 29/04/2020 TO 28/04/2020
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-02-08 update num_mort_charges 4 => 5
2021-02-08 update num_mort_outstanding 0 => 1
2020-12-03 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057666130005
2020-07-08 update accounts_next_due_date 2021-01-29 => 2021-04-29
2020-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-29 => 2021-01-29
2020-01-29 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AMEER MIRZA
2019-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OSMAN MIRZA
2019-09-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAIMA MIRZA
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMRAN WYN MIRZA / 01/08/2019
2019-08-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAIRA CAMRAN MIRZA / 01/08/2019
2019-08-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SAIRA CAMRAN MIRZA / 01/08/2019
2019-05-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES
2019-04-07 update num_mort_outstanding 4 => 0
2019-04-07 update num_mort_satisfied 0 => 4
2019-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2019-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2019-03-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2019-02-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / AMEER RAAZA MIRZA / 24/02/2019
2019-02-20 update statutory_documents DIRECTOR APPOINTED AMEER RAAZA MIRZA
2019-02-20 update statutory_documents DIRECTOR APPOINTED OSMAN NASIR MIRZA
2019-02-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-29 => 2020-01-29
2019-01-29 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update account_ref_day 30 => 29
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-29
2018-02-09 update statutory_documents 30/04/17 UNAUDITED ABRIDGED
2018-01-31 update statutory_documents PREVSHO FROM 30/04/2017 TO 29/04/2017
2017-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-02-10 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-10 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-31 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-03 => 2016-04-03
2016-06-08 update returns_next_due_date 2016-05-01 => 2017-05-01
2016-05-02 update statutory_documents 03/04/16 FULL LIST
2016-02-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-31 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-18 update statutory_documents DIRECTOR APPOINTED MISS SHAIMA SALIMA MIRZA
2015-07-10 update returns_last_madeup_date 2014-04-03 => 2015-04-03
2015-07-10 update returns_next_due_date 2015-05-01 => 2016-05-01
2015-06-24 update statutory_documents 03/04/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-05-08 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-04-13 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-05-07 delete address THE EXCHANGE PLAZA 58 UXBRIDGE ROAD LONDON W5 2ST
2014-05-07 insert address 22 UXBRIDGE ROAD EALING LONDON W5 2RJ
2014-05-07 update registered_address
2014-05-07 update returns_last_madeup_date 2013-04-03 => 2014-04-03
2014-05-07 update returns_next_due_date 2014-05-01 => 2015-05-01
2014-04-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2014 FROM, THE EXCHANGE PLAZA 58 UXBRIDGE ROAD, LONDON, W5 2ST
2014-04-24 update statutory_documents 03/04/14 FULL LIST
2014-02-07 update account_category SMALL => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-07-02 update account_category TOTAL EXEMPTION SMALL => SMALL
2013-07-02 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-07-02 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-25 update returns_last_madeup_date 2012-04-03 => 2013-04-03
2013-06-25 update returns_next_due_date 2013-05-01 => 2014-05-01
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 41100 - Development of building projects
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update accounts_last_madeup_date 2010-04-30 => 2011-04-30
2013-06-21 update accounts_next_due_date 2012-01-31 => 2013-01-31
2013-06-21 update returns_last_madeup_date 2011-04-03 => 2012-04-03
2013-06-21 update returns_next_due_date 2012-05-01 => 2013-05-01
2013-06-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-04-25 update statutory_documents 03/04/13 FULL LIST
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CAMRAN WYN MIRZA / 01/03/2013
2013-04-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SAIRA CAMRAN MIRZA / 01/03/2013
2013-04-25 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SAIRA CAMRAN MIRZA / 01/03/2013
2012-06-28 update statutory_documents 03/04/12 FULL LIST
2012-06-15 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-06-10 update statutory_documents 03/04/11 FULL LIST
2011-04-28 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-11-06 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-25 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2010 FROM, TYDWELL LTD C/O KANE & CO 13 CHESTNUT GROVE, LONDON, SW12 8JA
2010-05-26 update statutory_documents 03/04/10 FULL LIST
2009-10-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/2009 FROM, 46 SYON LANE, ISLEWORTH, MIDDLESEX, TW7 5NQ
2009-09-23 update statutory_documents RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-07-06 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-28 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2008-04-15 update statutory_documents RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-04-30 update statutory_documents RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2006-07-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-07-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-13 update statutory_documents NEW DIRECTOR APPOINTED
2006-06-13 update statutory_documents NEW SECRETARY APPOINTED
2006-06-13 update statutory_documents DIRECTOR RESIGNED
2006-06-13 update statutory_documents SECRETARY RESIGNED
2006-04-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION