- Company Overview for TIMPSON SHOECARE LIMITED (01670338)
- Filing history for TIMPSON SHOECARE LIMITED (01670338)
- People for TIMPSON SHOECARE LIMITED (01670338)
- Charges for TIMPSON SHOECARE LIMITED (01670338)
- More for TIMPSON SHOECARE LIMITED (01670338)
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) |
---|---|---|---|
28 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
07 Sep 2016 | MR04 | Satisfaction of charge 016703380003 in full | |
05 Sep 2016 | AP01 | Appointment of Mr James Timpson as a director on 1 September 2016 | |
02 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | TM01 | Termination of appointment of Christopher Howard Wilson as a director on 1 September 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Richard Thomas Taylor as a director on 1 September 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Mark Jackson as a director on 1 September 2016 | |
02 Sep 2016 | TM02 | Termination of appointment of Clare Moran as a secretary on 1 September 2016 | |
02 Sep 2016 | AP03 | Appointment of Mr Paresh Majithia as a secretary on 1 September 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr Paresh Majithia as a director on 1 September 2016 | |
02 Sep 2016 | AP01 | Appointment of Mr William John Anthony Timpson as a director on 1 September 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 4 Brown Lane West Gelderd Road Leeds West Yorkshire LS12 6BH to Timpson House Claverton Road Wythenshawe Manchester M23 9TT on 2 September 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
23 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
21 May 2015 | MR04 | Satisfaction of charge 1 in full | |
21 May 2015 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2015 | MR01 | Registration of charge 016703380003, created on 27 March 2015 | |
16 Mar 2015 | AP03 | Appointment of Mrs Clare Moran as a secretary on 31 December 2014 | |
13 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
12 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
12 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
03 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|
|
24 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
28 Sep 2012 | CH01 | Director's details changed for Mr Mark Jackson on 23 May 2012 |