H TIMMINS GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Total exemption full accounts made up to 2024-09-30 |
19/05/2519 May 2025 | Confirmation statement made on 2025-04-23 with updates |
19/05/2519 May 2025 | Satisfaction of charge 2 in full |
19/05/2519 May 2025 | Director's details changed for Ms Lauren Jayne Timmins on 2023-08-26 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-09-30 |
14/05/2414 May 2024 | Confirmation statement made on 2024-04-23 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-23 with updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
19/05/2219 May 2022 | Statement of capital following an allotment of shares on 2022-05-19 |
19/05/2219 May 2022 | Statement of capital following an allotment of shares on 2022-05-19 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-23 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
03/08/213 August 2021 | Registration of charge 068850490004, created on 2021-07-23 |
07/05/217 May 2021 | 30/09/20 TOTAL EXEMPTION FULL |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM KAY JOHNSON GEE LIMITED 1 CITY ROAD EAST MANCHESTER M15 4PN UNITED KINGDOM |
17/02/2117 February 2021 | REGISTERED OFFICE CHANGED ON 17/02/2021 FROM UNIT 6 LANGHAM STREET ASHTON-UNDER-LYNE OL7 9AX ENGLAND |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/08/2011 August 2020 | 30/09/19 TOTAL EXEMPTION FULL |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/09/1926 September 2019 | 30/09/18 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | PREVSHO FROM 30/09/2018 TO 29/09/2018 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
09/05/189 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
25/04/1825 April 2018 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES |
15/03/1815 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018 |
15/03/1815 March 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018 |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY TIMMINS |
14/03/1814 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ANN TIMMINS |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
20/07/1720 July 2017 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 120A REDDISH LANE GORTON MANCHESTER M18 7JL |
06/06/176 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
07/06/167 June 2016 | Annual return made up to 22 April 2016 with full list of shareholders |
09/05/169 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
28/07/1528 July 2015 | Annual return made up to 22 April 2015 with full list of shareholders |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
01/04/151 April 2015 | DIRECTOR APPOINTED MS LAUREN JAYNE TIMMINS |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
09/09/149 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/07/148 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068850490003 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/05/142 May 2014 | Annual return made up to 22 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
14/05/1314 May 2013 | Annual return made up to 22 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | PREVSHO FROM 31/03/2012 TO 30/09/2011 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/05/1228 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY TIMMINS / 01/04/2012 |
28/05/1228 May 2012 | Annual return made up to 22 April 2012 with full list of shareholders |
27/01/1227 January 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 22 April 2011 with full list of shareholders |
13/04/1113 April 2011 | COMPANY NAME CHANGED H. TIMMINS BUILDING & MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 13/04/11 |
25/01/1125 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
25/01/1125 January 2011 | CHANGE OF NAME 14/01/2011 |
17/11/1017 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HARRY TIMMINS / 02/10/2009 |
27/04/1027 April 2010 | Annual return made up to 22 April 2010 with full list of shareholders |
20/04/1020 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
19/04/1019 April 2010 | PREVSHO FROM 30/04/2010 TO 31/03/2010 |
05/03/105 March 2010 | DIRECTOR APPOINTED MRS JAYNE ANN TIMMINS |
05/03/105 March 2010 | 01/03/10 STATEMENT OF CAPITAL GBP 2 |
22/04/0922 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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