- Company Overview for AUSTIN TIMPSON LIMITED (05981121)
- Filing history for AUSTIN TIMPSON LIMITED (05981121)
- People for AUSTIN TIMPSON LIMITED (05981121)
- Charges for AUSTIN TIMPSON LIMITED (05981121)
- More for AUSTIN TIMPSON LIMITED (05981121)
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 Feb 2015 | AA | Accounts for a dormant company made up to 27 September 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
04 Apr 2014 | AA | Accounts for a dormant company made up to 28 September 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
06 Mar 2013 | AA | Accounts for a dormant company made up to 29 September 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 1 October 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
23 Sep 2011 | CH01 | Director's details changed for Mr William James Timpson on 1 December 2010 | |
23 Sep 2011 | CH01 | Director's details changed for Mr Paresh Majithia on 1 December 2010 | |
13 Jun 2011 | AA | Accounts for a dormant company made up to 2 October 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
25 Mar 2010 | AA | Accounts for a dormant company made up to 26 September 2009 | |
25 Feb 2010 | CH01 | Director's details changed for William John Anthony Timpson on 1 October 2009 | |
25 Feb 2010 | CH01 | Director's details changed for William James Timpson on 1 October 2009 | |
25 Feb 2010 | CH01 | Director's details changed for Paresh Majithia on 1 October 2009 | |
25 Feb 2010 | CH03 | Secretary's details changed for Paresh Majithia on 1 October 2009 | |
12 Nov 2009 | AR01 |
Annual return made up to 27 October 2009 with full list of shareholders
|
|
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from timpson house claverton road wythenshawe manchester M23 9TT | |
15 Jun 2009 | 288b | Appointment terminate, secretary helen silvano logged form | |
15 Jun 2009 | 287 | Registered office changed on 15/06/2009 from 4TH floor, north house 17 north john street liverpool L2 5EA | |
15 Jun 2009 | 288a | Director and secretary appointed paresh majithia | |
15 Jun 2009 | 288b | Appointment terminate, secretary andrew lovelady logged form | |
15 Jun 2009 | 288b | Appointment terminate, director michael owen logged form | |
15 Jun 2009 | 288b | Appointment terminate, director richard crocker logged form |