- Company Overview for HARVEY & TIMMS COMMERCIAL LIMITED (11416598)
- Filing history for HARVEY & TIMMS COMMERCIAL LIMITED (11416598)
- People for HARVEY & TIMMS COMMERCIAL LIMITED (11416598)
- Charges for HARVEY & TIMMS COMMERCIAL LIMITED (11416598)
- More for HARVEY & TIMMS COMMERCIAL LIMITED (11416598)
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) |
---|---|---|---|
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
22 Dec 2023 | PSC02 | Notification of Harvey & Timms Limited as a person with significant control on 12 December 2023 | |
22 Dec 2023 | PSC07 | Cessation of Patrica Helen Pegg as a person with significant control on 12 December 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 29 June 2022 | |
02 Feb 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 29 June 2021 | |
28 Apr 2022 | CH01 | Director's details changed for Mr Mark Harvey on 28 April 2022 | |
28 Apr 2022 | TM01 | Termination of appointment of Patrica Helen Pegg as a director on 28 April 2022 | |
28 Apr 2022 | AP01 | Appointment of Mr Mark Harvey as a director on 28 April 2022 | |
18 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with updates | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
11 Aug 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 Mar 2021 | MR01 | Registration of charge 114165980005, created on 12 March 2021 | |
31 Jul 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
13 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
15 Jan 2020 | PSC05 | Change of details for a person with significant control | |
14 Jan 2020 | CH01 | Director's details changed for Mrs Patrica Helen Pegg on 11 December 2019 | |
04 Dec 2019 | MR01 | Registration of charge 114165980004, created on 3 December 2019 | |
04 Dec 2019 | MR01 | Registration of charge 114165980003, created on 3 December 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Mr Aaron Edward John Timms on 5 November 2019 | |
05 Nov 2019 | CH01 | Director's details changed for Mrs Patrica Helen Pegg on 5 November 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from The Dower House Bretby Park Burton-on-Trent Staffordshire DE15 0RB England to Charter House, Wyvern Court Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF on 5 November 2019 |