Advanced company searchLink opens in new window

TIMELESS CONTRACTORS LIMITED

Company number 05147928

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)
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
23 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 TM01 Termination of appointment of Michael Du Toit as a director on 27 September 2016
10 Oct 2016 AP01 Appointment of Mr Dewet Tobias Blom as a director on 27 September 2016
10 Oct 2016 AP01 Appointment of Ms Wilmarie Steenkamp as a director on 27 September 2016
30 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 157
10 Feb 2016 MR01 Registration of charge 051479280002, created on 5 February 2016
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 179
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 May 2014
  • GBP 179
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 May 2014 CC04 Statement of company's objects
14 May 2014 CC04 Statement of company's objects
12 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
10 Sep 2013 AD01 Registered office address changed from 16 Hodgson Court, Hodgson Way Wickford Essex SS11 8XR United Kingdom on 10 September 2013
05 Jun 2013 MR01 Registration of charge 051479280001
19 Apr 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
07 Jan 2013 TM01 Termination of appointment of Jannie Van Der Westhuizen as a director
07 Jan 2013 TM02 Termination of appointment of Vivian Du Preez as a secretary
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012