TIMBADEC LIMITED
Company Documents
| Date | Description |
|---|---|
| 29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 08/12/158 December 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 16 COLLEGE TERRACE, ACKWORTH PONTEFRACT WEST YORKSHIRE WF7 7LB |
| 17/02/1517 February 2015 | DISS40 (DISS40(SOAD)) |
| 16/02/1516 February 2015 | Annual return made up to 11 October 2014 with full list of shareholders |
| 10/02/1510 February 2015 | FIRST GAZETTE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 06/01/146 January 2014 | Annual return made up to 11 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 30/11/1230 November 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 23/11/1123 November 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 12/07/1112 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
| 19/04/1119 April 2011 | DIRECTOR APPOINTED MRS LOUISE DOWNS |
| 12/11/1012 November 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 18/05/1018 May 2010 | 31/10/09 TOTAL EXEMPTION FULL |
| 02/11/092 November 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GENE DOWNS / 01/10/2009 |
| 04/07/094 July 2009 | 31/10/08 TOTAL EXEMPTION FULL |
| 14/10/0814 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 21/05/0821 May 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 29/10/0729 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 16/02/0716 February 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
| 08/11/068 November 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
| 25/04/0625 April 2006 | DIRECTOR RESIGNED |
| 11/10/0511 October 2005 | 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