TIM SPALDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Second filing of Confirmation Statement dated 2024-02-24 |
13/03/2513 March 2025 | Change of details for Mr Timothy John Wallis Spalding as a person with significant control on 2023-12-02 |
13/03/2513 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
17/01/2517 January 2025 | Micro company accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/04/2412 April 2024 | Cessation of Alison Spalding as a person with significant control on 2023-12-02 |
12/04/2412 April 2024 | Confirmation statement made on 2024-02-24 with no updates |
12/04/2412 April 2024 | Termination of appointment of Alison Spalding as a director on 2023-12-02 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-04-30 |
10/03/2310 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
10/01/2310 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
18/01/2218 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/01/2127 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
30/01/1930 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN WALLIS SPALDING / 01/02/2018 |
01/03/181 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS ALISON SPALDING / 01/02/2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/05/164 May 2016 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM VICTORIA HOUSE 44-46 QUEENS ROAD COVENTRY CV1 3EH |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
02/03/162 March 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/02/1524 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/02/1424 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
24/01/1424 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
25/02/1325 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
27/02/1227 February 2012 | Annual return made up to 24 February 2012 with full list of shareholders |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
24/02/1124 February 2011 | Annual return made up to 24 February 2011 with full list of shareholders |
24/01/1124 January 2011 | CURREXT FROM 31/01/2011 TO 30/04/2011 |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIM SPALDING / 24/02/2010 |
24/02/1024 February 2010 | Annual return made up to 24 February 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON SPALDING / 24/02/2010 |
23/02/1023 February 2010 | 31/01/10 STATEMENT OF CAPITAL GBP 10 |
23/02/1023 February 2010 | PREVSHO FROM 28/02/2010 TO 31/01/2010 |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS |
23/12/0823 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
06/03/086 March 2008 | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS |
11/12/0711 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
26/02/0726 February 2007 | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
24/02/0624 February 2006 | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS |
28/12/0528 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
20/04/0520 April 2005 | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS |
31/03/0431 March 2004 | £ NC 100/1000 22/03/04 |
31/03/0431 March 2004 | REGISTERED OFFICE CHANGED ON 31/03/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH |
31/03/0431 March 2004 | SECRETARY RESIGNED |
31/03/0431 March 2004 | DIRECTOR RESIGNED |
31/03/0431 March 2004 | NEW SECRETARY APPOINTED |
31/03/0431 March 2004 | NEW DIRECTOR APPOINTED |
31/03/0431 March 2004 | NEW DIRECTOR APPOINTED |
31/03/0431 March 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
31/03/0431 March 2004 | NC INC ALREADY ADJUSTED 22/03/04 |
26/03/0426 March 2004 | COMPANY NAME CHANGED FEMBANK LIMITED CERTIFICATE ISSUED ON 26/03/04 |
24/02/0424 February 2004 | 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