READ TIMPSON ASSOCIATES LIMITED

Company Documents

DateDescription
30/07/1930 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN THOMAS TIMPSON / 12/12/2018

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MS JANE READ / 12/12/2018

View Document

15/11/1815 November 2018 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

29/03/1829 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE READ

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN THOMAS TIMPSON

View Document

26/06/1726 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 22 GADBURY FOLD ATHERTON LANCASHIRE M46 0GX

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / JANE READ / 05/05/2016

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS TIMPSON / 05/05/2016

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/12/148 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE READ / 16/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS TIMPSON / 16/01/2014

View Document

16/01/1416 January 2014 REGISTERED OFFICE CHANGED ON 16/01/2014 FROM 25 RYELAND ROAD DUSTON NORTHAMPTON NORTHAMPTONSHIRE NN5 6QG

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE READ / 06/12/2012

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN THOMAS TIMPSON / 06/12/2012

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM 25 RYELAND ROAD DUSTON NORTHAMPTON NORTHAMPTONSHIRE NN5 0QG UNITED KINGDOM

View Document

06/12/126 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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