- Company Overview for TIMARCO FURNITURE LIMITED (06743254)
- Filing history for TIMARCO FURNITURE LIMITED (06743254)
- People for TIMARCO FURNITURE LIMITED (06743254)
- More for TIMARCO FURNITURE LIMITED (06743254)
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) |
---|---|---|---|
27 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
04 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Aug 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
10 Feb 2015 | TM01 | Termination of appointment of Marie Elizabeth Mccusker as a director on 6 February 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
08 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
21 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
14 Nov 2011 | CH01 | Director's details changed for Robin David Bland on 1 August 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Marie Elizabeth Mccusker on 1 August 2011 | |
14 Nov 2011 | CH01 | Director's details changed for Timothy Robin Bland on 1 July 2011 | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
11 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
02 Jul 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Timothy Robin Bland on 1 January 2010 | |
11 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Marie Elizabeth Mccusker on 5 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Timothy Robin Bland on 5 November 2009 | |
11 Nov 2009 | CH01 | Director's details changed for Robin David Bland on 5 November 2009 | |
11 Nov 2009 | CH04 | Secretary's details changed for Applgegarth Accounting Services Limited on 5 November 2009 | |
10 Nov 2008 | 288a | Secretary appointed applgegarth accounting services LIMITED | |
10 Nov 2008 | 288b | Appointment terminated secretary aldbury secretaries LIMITED |