Advanced company searchLink opens in new window

THE TIMEBANK (UK) LIMITED

Company number 06218705

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)
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
  • GBP 280
19 Jan 2017 SH02 Sub-division of shares on 2 October 2012
16 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
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
  • GBP 200
15 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 200
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
  • ANNOTATION A second filed AR01 was registered on 24TH February 2014
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