Advanced company searchLink opens in new window

TIMSHEL HOLDINGS LIMITED

Company number 06815705

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)
09 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
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
  • GBP 90
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