TIM WESTMAN LIMITED
Company Documents
Date | Description |
---|---|
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
20/05/1620 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
15/06/1515 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
27/06/1427 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/06/1313 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1129 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
05/07/105 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY NIGEL CHRISTOPHER WESTMAN / 02/10/2009 |
05/07/105 July 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
05/07/105 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / ANNABEL CHAUNDY WESTMAN / 02/10/2009 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
08/08/098 August 2009 | REGISTERED OFFICE CHANGED ON 08/08/09 FROM: 22 NIGHTINGALE ROAD HAMPTON MIDDLESEX TW12 3HX |
30/06/0930 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
21/08/0721 August 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
14/02/0714 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
23/05/0623 May 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
07/03/067 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
01/06/051 June 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
15/07/0415 July 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
04/06/034 June 2003 | NEW DIRECTOR APPOINTED |
04/06/034 June 2003 | REGISTERED OFFICE CHANGED ON 04/06/03 FROM: 312B HIGH STREET ORPINGTON KENT BR6 0NG |
04/06/034 June 2003 | NEW SECRETARY APPOINTED |
04/06/034 June 2003 | SECRETARY RESIGNED |
04/06/034 June 2003 | DIRECTOR RESIGNED |
22/05/0322 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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