- Company Overview for THE TIMEBANK (UK) LIMITED (06218705)
- Filing history for THE TIMEBANK (UK) LIMITED (06218705)
- People for THE TIMEBANK (UK) LIMITED (06218705)
- Charges for THE TIMEBANK (UK) LIMITED (06218705)
- More for THE TIMEBANK (UK) LIMITED (06218705)
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) |
---|---|---|---|
24 Feb 2017 | TM01 | Termination of appointment of Philip Andrew Young as a director on 8 December 2016 | |
24 Feb 2017 | TM02 | Termination of appointment of Debbie Evans as a secretary on 8 December 2016 | |
19 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 8 October 2012
|
|
19 Jan 2017 | SH02 | Sub-division of shares on 2 October 2012 | |
16 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
15 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
24 Feb 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2013 | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
28 Jan 2014 | AD01 | Registered office address changed from , C/O Damian Davies, Middle Granary Office Brockhampton Business Centre, Brockhampton, Hereford, HR1 4SE, England on 28 January 2014 | |
13 Jan 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 | |
16 May 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
|
|
01 Feb 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Nov 2012 | AP01 | Appointment of Mr Philip Andrew Young as a director | |
14 May 2012 | AD01 | Registered office address changed from , C/O Damian Davies, Middle Granary Office Brockhampton Business Centre, Brockhampton, Hereford, HR1 4SE, England on 14 May 2012 | |
14 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
14 May 2012 | AD01 | Registered office address changed from , Timebank House Fields Yard, Plough Lane, Hereford, Herefordshire, HR4 0EL on 14 May 2012 | |
23 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 May 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
11 Mar 2011 | TM01 | Termination of appointment of Colin Fergusson as a director |