Advanced company searchLink opens in new window

TIMAR LIMITED

Company number 06433817

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)
11 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
07 Nov 2013 CERTNM Company name changed chevallier development (tankards) LIMITED\certificate issued on 07/11/13
  • RES15 ‐ Change company name resolution on 2013-10-30
07 Nov 2013 CONNOT Change of name notice
01 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
26 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
21 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011
08 Feb 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
07 Feb 2012 CH03 Secretary's details changed for Maria Evelyn Shiel on 1 October 2011
10 Jun 2011 AA Accounts for a dormant company made up to 30 November 2010
23 Nov 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
03 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009
26 Nov 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
26 Nov 2009 CH01 Director's details changed for Timothy John Chevallier Jenkins on 1 October 2009
26 Nov 2009 AD02 Register inspection address has been changed
14 Jul 2009 AA Accounts for a dormant company made up to 30 November 2008
10 Dec 2008 363a Return made up to 21/11/08; full list of members
10 Dec 2008 190 Location of debenture register
10 Dec 2008 353 Location of register of members
10 Dec 2008 288c Secretary's change of particulars / maria shiel / 01/08/2008
25 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
10 Dec 2007 288a New secretary appointed
10 Dec 2007 287 Registered office changed on 10/12/07 from: 280 grays inn road london WC1X 8EB
10 Dec 2007 288a New director appointed
10 Dec 2007 288b Secretary resigned