H TIMMINS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

19/05/2519 May 2025 Satisfaction of charge 2 in full

View Document

19/05/2519 May 2025 Director's details changed for Ms Lauren Jayne Timmins on 2023-08-26

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-19

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/08/213 August 2021 Registration of charge 068850490004, created on 2021-07-23

View Document

07/05/217 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

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

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM UNIT 6 LANGHAM STREET ASHTON-UNDER-LYNE OL7 9AX ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/08/2011 August 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/05/189 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY TIMMINS

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ANN TIMMINS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 120A REDDISH LANE GORTON MANCHESTER M18 7JL

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

07/06/167 June 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MS LAUREN JAYNE TIMMINS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068850490003

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/05/142 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/05/1314 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/05/1228 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY TIMMINS / 01/04/2012

View Document

28/05/1228 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/06/1113 June 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED H. TIMMINS BUILDING & MAINTENANCE SERVICES LIMITED CERTIFICATE ISSUED ON 13/04/11

View Document

25/01/1125 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1125 January 2011 CHANGE OF NAME 14/01/2011

View Document

17/11/1017 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY TIMMINS / 02/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

19/04/1019 April 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

05/03/105 March 2010 DIRECTOR APPOINTED MRS JAYNE ANN TIMMINS

View Document

05/03/105 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 2

View Document

22/04/0922 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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