AD01 |
Change of registered address from 8 Yeomans Way Bournemouth BH8 0BQ England on 2023/06/30 to The Timothy James Partnership Ltd, Darwin House 7 Kidderminster Road Bromsgrove B61 7JJ
filed on: 30th, June 2023
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2022/06/30. Originally it was 2021/12/31
filed on: 10th, March 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/10/31
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2021/10/31
filed on: 7th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 21st, September 2021
| accounts
|
Free Download
(24 pages)
|
CH01 |
On 2019/03/31 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 6th, January 2021
| accounts
|
Free Download
(30 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 26th, November 2019
| accounts
|
Free Download
(26 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 19th, September 2018
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/28
filed on: 28th, April 2018
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, April 2018
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/01/31
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 2018/01/31, company appointed a new person to the position of a secretary
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/01/31
filed on: 20th, March 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/31.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 9th, October 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2017/05/31
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/05/31
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 2 Harvey Works Ind Est Shelah Road Halesowen West Midlands B63 3PG on 2017/06/19 to 8 Yeomans Way Bournemouth BH8 0BQ
filed on: 19th, June 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/05/15.
filed on: 22nd, May 2017
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2017/05/15, company appointed a new person to the position of a secretary
filed on: 22nd, May 2017
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/22
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/03/07
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 6th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/23
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 19th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/23
filed on: 18th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/23
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 27th, July 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/23
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 4th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/23
filed on: 21st, March 2011
| annual return
|
Free Download
(14 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O Jerrom Associates the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
filed on: 21st, March 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/12/31
filed on: 25th, June 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/23
filed on: 23rd, April 2010
| annual return
|
Free Download
(14 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from C/O C/O Jerroms Llp the Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
filed on: 23rd, April 2010
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2009/12/31
filed on: 15th, January 2010
| accounts
|
Free Download
(2 pages)
|
AP03 |
On 2010/01/07, company appointed a new person to the position of a secretary
filed on: 7th, January 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2010/01/05
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2010/01/05
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/01/05.
filed on: 5th, January 2010
| officers
|
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 30th, November 2009
| address
|
Free Download
(1 page)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2009/09/24
filed on: 30th, November 2009
| capital
|
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 30th, November 2009
| capital
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 24th, October 2009
| incorporation
|
Free Download
(22 pages)
|
CERTNM |
Company name changed player & cornish (marine) LIMITEDcertificate issued on 21/10/09
filed on: 21st, October 2009
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2009/10/21
filed on: 21st, October 2009
| resolution
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, July 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/06/2009 from the exchange haslucks green road solihull west midlands B90 2EL
filed on: 15th, June 2009
| address
|
Free Download
(1 page)
|
288a |
On 2009/06/15 Secretary appointed
filed on: 15th, June 2009
| officers
|
Free Download
(2 pages)
|
288a |
On 2009/03/31 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(3 pages)
|
288a |
On 2009/03/31 Director appointed
filed on: 31st, March 2009
| officers
|
Free Download
(2 pages)
|
288b |
On 2009/03/02 Appointment terminated director
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
288b |
On 2009/03/02 Appointment terminated secretary
filed on: 2nd, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2009
| incorporation
|
Free Download
(18 pages)
|