TIM ALLEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/10/197 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/05/1610 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN ALLEN / 30/04/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/08/1119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

15/11/1015 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/06/1011 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ UNITED KINGDOM

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 80 ASHBURNHAM ROAD NORTHAMPTON NN1 4RA UK

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: CLAYMORE HOUSE TAME VALLEY INDUSTRIAL ESTATE WILNECOTE TAMWORTH STAFFORDSHIRE B77 5DQ

View Document

06/07/076 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

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

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 LOCATION OF DEBENTURE REGISTER

View Document

10/08/0410 August 2004 REGISTERED OFFICE CHANGED ON 10/08/04 FROM: SIR ROBERT PEEL MILL MILL LANE, FAZELEY TAMWORTH STAFFORDSHIRE B78 3QD

View Document

15/06/0415 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 LOCATION OF DEBENTURE REGISTER

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

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

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: ANKER COURT BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HP

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

25/03/9925 March 1999 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