- Company Overview for TIME BROKER FINANCE LIMITED (03681755)
- Filing history for TIME BROKER FINANCE LIMITED (03681755)
- People for TIME BROKER FINANCE LIMITED (03681755)
- Charges for TIME BROKER FINANCE LIMITED (03681755)
- More for TIME BROKER FINANCE LIMITED (03681755)
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) |
---|---|---|---|
23 Jul 2012 | AA | Full accounts made up to 31 May 2012 | |
02 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 53 | |
28 Dec 2011 | AD01 | Registered office address changed from 27 Gay Street Bath Somerset BA1 2PD on 28 December 2011 | |
22 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Mr Michael Richard Johnson on 15 September 2011 | |
23 Aug 2011 | AA | Full accounts made up to 31 May 2011 | |
28 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 52 | |
25 Jan 2011 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
25 Jan 2011 | CH01 | Director's details changed for Maria-Louise Hampton on 1 December 2010 | |
25 Jan 2011 | CH01 | Director's details changed for Helen Margaret Walker on 1 December 2010 | |
03 Sep 2010 | AA | Full accounts made up to 31 May 2010 | |
17 Dec 2009 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
17 Dec 2009 | CH01 | Director's details changed for Mr Michael Richard Johnson on 1 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Maria-Louise Hampton on 1 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Helen Margaret Walker on 1 October 2009 | |
17 Dec 2009 | CH01 | Director's details changed for Mr Rodney Owen Channon on 1 October 2009 | |
01 Sep 2009 | AA | Full accounts made up to 31 May 2009 | |
04 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
04 Jun 2009 | 288b | Appointment terminated director paul connell | |
11 Feb 2009 | 363a | Return made up to 10/12/08; full list of members | |
19 Nov 2008 | 288a | Director appointed helen margaret walker | |
02 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 51 | |
30 Sep 2008 | 287 | Registered office changed on 30/09/2008 from 12 george st bath avon BA1 2EH | |
19 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 50 | |
04 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 |