- Company Overview for TIMNICAL LIMITED (02990278)
- Filing history for TIMNICAL LIMITED (02990278)
- People for TIMNICAL LIMITED (02990278)
- More for TIMNICAL LIMITED (02990278)
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
|
|
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 |