- Company Overview for TIMACK (NW) LIMITED (04586414)
- Filing history for TIMACK (NW) LIMITED (04586414)
- People for TIMACK (NW) LIMITED (04586414)
- Charges for TIMACK (NW) LIMITED (04586414)
- More for TIMACK (NW) LIMITED (04586414)
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) |
---|---|---|---|
28 Nov 2014 | AR01 |
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
10 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 11 November 2012 with full list of shareholders | |
05 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 11 November 2011 with full list of shareholders | |
25 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Nov 2010 | AR01 | Annual return made up to 11 November 2010 with full list of shareholders | |
21 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
02 Dec 2009 | AR01 | Annual return made up to 11 November 2009 with full list of shareholders | |
02 Dec 2009 | CH01 | Director's details changed for Robert James Mustoe on 2 December 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Mr Paul Clarke on 11 November 2009 | |
02 Dec 2009 | CH01 | Director's details changed for Colin George Mustoe on 2 December 2009 | |
14 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
08 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
15 Jan 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
28 Nov 2008 | 288a | Director and secretary appointed robert james mustoe | |
28 Nov 2008 | 288a | Director appointed colin george mustoe | |
28 Nov 2008 | 288a | Director appointed paul clarke | |
28 Nov 2008 | 287 | Registered office changed on 28/11/2008 from sykeside drive altham business park altham accrington lancashire BB5 5YE | |
27 Nov 2008 | 288b | Appointment terminate, director and secretary alan slack logged form | |
27 Nov 2008 | 288b | Appointment terminate, director clive gilbert timms logged form | |
26 Nov 2008 | 363a | Return made up to 11/11/08; full list of members |