- Company Overview for ARTHUR AND MARTHA (DEVON) LTD (08175167)
- Filing history for ARTHUR AND MARTHA (DEVON) LTD (08175167)
- People for ARTHUR AND MARTHA (DEVON) LTD (08175167)
- More for ARTHUR AND MARTHA (DEVON) LTD (08175167)
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) |
---|---|---|---|
11 Mar 2025 | CS01 | Confirmation statement made on 2 March 2025 with no updates | |
25 Feb 2025 | CERTNM |
Company name changed turn of the tide LTD\certificate issued on 25/02/25
|
|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Dec 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
13 Sep 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Oct 2023 | AD01 | Registered office address changed from 5 Den Road Teignmouth Devon TQ14 8AR United Kingdom to 70B High Street Honiton Devon EX14 1PD on 18 October 2023 | |
02 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
03 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
02 Mar 2021 | AP01 | Appointment of Mr Barry Hemmings as a director on 20 February 2021 | |
02 Mar 2021 | PSC01 | Notification of Barry Hemmings as a person with significant control on 20 February 2021 | |
02 Mar 2021 | PSC07 | Cessation of James Linnington Joyce as a person with significant control on 20 February 2021 | |
02 Mar 2021 | TM01 | Termination of appointment of James Linnington Joyce as a director on 20 February 2021 | |
16 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from 27 Fore Street Teignmouth Devon TQ14 8DZ United Kingdom to 5 Den Road Teignmouth Devon TQ14 8AR on 16 November 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
18 Nov 2019 | AD01 | Registered office address changed from 34/36 Fore Street Bovey Tracey Devon TQ13 9AE to 27 Fore Street Teignmouth Devon TQ14 8DZ on 18 November 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with updates |