- Company Overview for TIMELOAD (UK) LIMITED (03876383)
- Filing history for TIMELOAD (UK) LIMITED (03876383)
- People for TIMELOAD (UK) LIMITED (03876383)
- Charges for TIMELOAD (UK) LIMITED (03876383)
- Insolvency for TIMELOAD (UK) LIMITED (03876383)
- Registers for TIMELOAD (UK) LIMITED (03876383)
- More for TIMELOAD (UK) LIMITED (03876383)
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) |
---|---|---|---|
11 Jul 2017 | AD01 | Registered office address changed from C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG to C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA on 11 July 2017 | |
04 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
21 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
10 Jun 2015 | AD01 | Registered office address changed from C/O Digital Barriers Plc 1-2 Hatfields London SE1 9PG to C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG on 10 June 2015 | |
06 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
14 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
05 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
10 Jul 2013 | TM01 | Termination of appointment of Nicholas Holgate as a director | |
09 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
12 Nov 2012 | AR01 | Annual return made up to 12 November 2012 with full list of shareholders | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
16 Dec 2011 | AP01 | Appointment of Mr Nicholas James Holgate as a director | |
07 Dec 2011 | AR01 | Annual return made up to 12 November 2011 with full list of shareholders | |
18 Jul 2011 | AA01 | Previous accounting period shortened from 20 August 2011 to 31 March 2011 | |
20 May 2011 | AP03 | Appointment of Mr John Andrew Woollhead as a secretary | |
05 Apr 2011 | AA | Full accounts made up to 20 August 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 12 November 2010 with full list of shareholders | |
30 Sep 2010 | AA01 | Previous accounting period extended from 30 June 2010 to 20 August 2010 | |
20 Sep 2010 | AD01 | Registered office address changed from Photon House Percy Street Leeds West Yorkshire LS12 1EG on 20 September 2010 | |
20 Sep 2010 | TM01 | Termination of appointment of Mark Marriage as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Ian Jefferson as a director | |
20 Sep 2010 | AP01 | Appointment of Mr Zak Doffman as a director |