Advanced company searchLink opens in new window

R TIMPERLEY & CO

Company number 07783494

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 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
03 Nov 2023 PSC01 Notification of Andrea Timperley as a person with significant control on 9 January 2023
03 Nov 2023 PSC04 Change of details for Mr Richard John Timperley as a person with significant control on 9 January 2023
03 Nov 2023 CS01 Confirmation statement made on 22 September 2023 with updates
19 May 2023 AA01 Previous accounting period extended from 31 December 2022 to 5 April 2023
12 Jan 2023 AP01 Appointment of Mrs Andrea Timperley as a director on 9 January 2023
27 Sep 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
06 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
23 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
09 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
27 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
27 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
28 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
24 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
23 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
25 Sep 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
31 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
21 Mar 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
30 Sep 2011 TM01 Termination of appointment of Jonathon Round as a director
30 Sep 2011 AP01 Appointment of Mr Richard John Timperley as a director
30 Sep 2011 AD01 Registered office address changed from Duke House 54 Wellington Street Leeds West Yorkshire LS1 2EE England on 30 September 2011
22 Sep 2011 NEWINC Incorporation