Advanced company searchLink opens in new window

TIMNICAL LIMITED

Company number 02990278

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)
07 Jan 2015 CH01 Director's details changed for Mr Timothy Edward Darke on 28 February 2014
07 Jan 2015 AD01 Registered office address changed from 4 Cornell Cottages Pound Place Guildford Surrey GU4 8HH to 50 Dorking Road Chilworth Guildford Surrey GU4 8NR on 7 January 2015
07 Jan 2015 CH01 Director's details changed for Mrs Janet Mary Darke on 1 January 2014
16 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
23 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
23 Nov 2013 CH01 Director's details changed for Mrs Janet Mary Darke on 19 July 2013
21 Mar 2013 AA Accounts for a dormant company made up to 30 November 2012
27 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
22 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
17 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
24 Jan 2011 AA Accounts for a dormant company made up to 30 November 2010
19 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
19 Nov 2010 AD01 Registered office address changed from 4 Cornell Cottages Pound Place Guildford Surrey GU4 8HH United Kingdom on 19 November 2010
19 Nov 2010 AD01 Registered office address changed from 2 the Evergreens Hambledon Park Hambledon Godalming Surrey GU8 4EP on 19 November 2010
19 Nov 2010 CH01 Director's details changed for Mr Timothy Edward Darke on 16 October 2010
07 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
27 Nov 2009 AR01 Annual return made up to 31 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Mrs Janet Mary Darke on 21 November 2009
27 Nov 2009 CH01 Director's details changed for Mr Timothy Edward Darke on 21 November 2009
06 Jun 2009 287 Registered office changed on 06/06/2009 from 1 home farm cottages peper harow surrey GU8 6BQ
05 Jun 2009 288c Director and secretary's change of particulars / janet darke / 05/06/2009
05 Jun 2009 288c Director and secretary's change of particulars / janet darke / 05/06/2009
05 Jun 2009 288b Appointment terminated director christopher darke
05 Jun 2009 288a Director appointed mr timothy edward darke
18 Dec 2008 AA Accounts for a dormant company made up to 30 November 2008