- Company Overview for TIMELESS CONTRACTORS LIMITED (05147928)
- Filing history for TIMELESS CONTRACTORS LIMITED (05147928)
- People for TIMELESS CONTRACTORS LIMITED (05147928)
- Charges for TIMELESS CONTRACTORS LIMITED (05147928)
- More for TIMELESS CONTRACTORS LIMITED (05147928)
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
|
|
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
|
|
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
|
|
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
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 |