- Company Overview for TIMSHEL HOLDINGS LIMITED (06815705)
- Filing history for TIMSHEL HOLDINGS LIMITED (06815705)
- People for TIMSHEL HOLDINGS LIMITED (06815705)
- More for TIMSHEL HOLDINGS LIMITED (06815705)
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) |
---|---|---|---|
09 Mar 2015 | AR01 |
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
26 Feb 2014 | AD02 | Register inspection address has been changed from Suite 4 Earlshouse Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY United Kingdom | |
31 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
17 Apr 2013 | AR01 | Annual return made up to 11 February 2013 with full list of shareholders | |
19 Feb 2013 | AD01 | Registered office address changed from C/O Concept Accountancy Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX England on 19 February 2013 | |
12 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
14 May 2012 | AD01 | Registered office address changed from Suite 4 Earlsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RY England on 14 May 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
25 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
07 Mar 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
07 Mar 2011 | AD02 | Register inspection address has been changed | |
07 Mar 2011 | TM01 | Termination of appointment of Roger Pedleham as a director | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
26 Apr 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
26 Apr 2010 | AD01 | Registered office address changed from Suite 4 Earlshouse Earlsway Team Valley Gateshead NE8 4NT on 26 April 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Henry Nichol on 11 February 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Roger William Pedleham on 11 February 2010 | |
23 Apr 2010 | CH01 | Director's details changed for Daniel Henry Nichol on 11 February 2010 | |
23 Apr 2010 | CH03 | Secretary's details changed for Henry Nichol on 11 February 2010 | |
11 Feb 2009 | NEWINC | Incorporation |