About

Registered Number: 01284227
Date of Incorporation: 01/11/1976 (47 years and 5 months ago)
Company Status: Active
Registered Address: Hartcliffe Way, Bristol, BS3 5RJ

 

Founded in 1976, Tildenet Ltd has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". Gage, Rebecca Juliette Brodie, Doctor, Morgan, Paul Richard, Trapani, Andrew Stuart are listed as the directors of this company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAGE, Rebecca Juliette Brodie, Doctor 30 August 2000 - 1
MORGAN, Paul Richard 01 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
TRAPANI, Andrew Stuart 17 January 2000 01 March 2001 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 07 February 2020
AA - Annual Accounts 20 June 2019
PSC02 - N/A 27 March 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 14 March 2018
PSC04 - N/A 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 14 June 2017
RESOLUTIONS - N/A 23 May 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 25 February 2016
AR01 - Annual Return 18 February 2015
CH01 - Change of particulars for director 18 February 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 19 February 2014
CH01 - Change of particulars for director 19 February 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 08 February 2013
RESOLUTIONS - N/A 24 October 2012
SH01 - Return of Allotment of shares 24 October 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AA - Annual Accounts 21 January 2011
MISC - Miscellaneous document 23 July 2010
AR01 - Annual Return 29 January 2010
RESOLUTIONS - N/A 21 January 2010
SH01 - Return of Allotment of shares 21 January 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 18 February 2009
AA - Annual Accounts 06 February 2009
225 - Change of Accounting Reference Date 15 July 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 14 August 2007
395 - Particulars of a mortgage or charge 07 August 2007
363a - Annual Return 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
288c - Notice of change of directors or secretaries or in their particulars 23 February 2007
AA - Annual Accounts 31 August 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 17 August 2005
363s - Annual Return 21 February 2005
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
AA - Annual Accounts 19 August 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 19 February 2003
AA - Annual Accounts 25 September 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 02 February 2002
363s - Annual Return 12 November 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
AA - Annual Accounts 12 September 2000
363s - Annual Return 14 February 2000
288a - Notice of appointment of directors or secretaries 25 January 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 03 February 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
288b - Notice of resignation of directors or secretaries 10 June 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 02 February 1998
287 - Change in situation or address of Registered Office 19 August 1997
287 - Change in situation or address of Registered Office 13 July 1997
363s - Annual Return 06 April 1997
288b - Notice of resignation of directors or secretaries 06 April 1997
AA - Annual Accounts 07 October 1996
288 - N/A 11 July 1996
363a - Annual Return 02 February 1996
363s - Annual Return 25 October 1995
AA - Annual Accounts 21 July 1995
363s - Annual Return 17 November 1994
AA - Annual Accounts 26 August 1994
363s - Annual Return 08 October 1993
AA - Annual Accounts 10 September 1993
363s - Annual Return 08 November 1992
AA - Annual Accounts 12 October 1992
CERTNM - Change of name certificate 11 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 November 1991
363b - Annual Return 30 October 1991
363a - Annual Return 03 October 1991
288 - N/A 17 May 1991
AA - Annual Accounts 26 March 1991
363a - Annual Return 13 November 1990
AA - Annual Accounts 08 October 1990
288 - N/A 04 September 1990
AA - Annual Accounts 27 June 1989
288 - N/A 27 June 1989
363 - Annual Return 27 June 1989
288 - N/A 11 January 1989
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987
288 - N/A 09 December 1986
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986
CERTNM - Change of name certificate 24 May 1979
NEWINC - New incorporation documents 01 November 1976

Mortgages & Charges

Description Date Status Charge by
Authority over deposits 24 July 2007 Outstanding

N/A

Debenture 26 April 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.