Advanced company searchLink opens in new window

PIECES OF TIME LIMITED

Company number 01830086

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 200
28 May 2015 MR04 Satisfaction of charge 1 in full
25 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
24 Jul 2014 MR01 Registration of charge 018300860002, created on 17 July 2014
23 Jun 2014 RP04 Second filing of AP01 previously delivered to Companies House
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
14 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 200
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
26 Jun 2012 MG01 Duplicate mortgage certificatecharge no:1
22 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 January 2012
  • GBP 200
06 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Create b ordinary £1 class of share 01/01/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Mar 2012 SH08 Change of share class name or designation
06 Mar 2012 TM02 Termination of appointment of Emanuel Stemmer as a secretary
02 Feb 2012 AR01 Annual return made up to 14 October 2011 with full list of shareholders
01 Feb 2012 AP01 Appointment of Mr Jonathan Abraham Wachsmann as a director
  • ANNOTATION A second filed AP01 was registered on 23/06/2014.
31 Jan 2012 CH01 Director's details changed for Mrs Linda Wachsmann on 31 January 2012
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
10 Oct 2011 AD01 Registered office address changed from 2Nd Floor Saxon House Heritage Gate Friary Street Derby DE1 1NL on 10 October 2011
31 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
08 Nov 2010 CH03 Secretary's details changed for Mr Emanuel Stemmer on 8 November 2010