TIMBER HILL LEISURE LIMITED



Company Documents

DateDescription
03/08/233 August 2023 Registered office address changed from Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2023-08-03

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
01/04/221 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR MATTHEW WILLIAM BAUER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
15/04/1615 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
28/04/1428 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR AUDREY BAUER

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR RONALD LAMBON

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/04/1219 April 2012 SECOND FILING WITH MUD 31/03/10 FOR FORM AR01

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

15/04/1015 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE BAUER / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY BERYL BAUER / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BRUCE LAMBON / 01/10/2009

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM BAUER / 01/10/2009

View Document

17/02/1017 February 2010 31/03/09 FULL LIST AMEND

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR PETER BAUER

View Document

16/02/0916 February 2009 DIRECTOR RESIGNED PETER BAUER

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document



31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: TIMBER HILL BROAD HAVEN NR HAVERFORDWEST PEMBROKESHIRE DYFED SA62 3LZ

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

30/10/0430 October 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

08/04/038 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

18/04/0218 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

08/05/018 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

31/10/9931 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/04/983 April 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/04/983 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

12/04/9512 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

13/04/9413 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

08/04/928 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

03/03/913 March 1991 REGISTERED OFFICE CHANGED ON 03/03/91 FROM: 80 PROSPECT HILL REDDITCH WORCS. B97 4BY

View Document

31/10/9031 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

31/10/8931 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

17/05/8917 May 1989 RETURN MADE UP TO 08/04/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

11/05/8811 May 1988 RETURN MADE UP TO 14/04/88; FULL LIST OF MEMBERS

View Document

31/10/8731 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

07/05/877 May 1987 RETURN MADE UP TO 06/04/87; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

08/05/858 May 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/85

View Document

08/05/858 May 1985 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company