TIME AND TEMPERATURE LIMITED

Company Documents

DateDescription
20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM
PO BOX 1224 PELHAM HOUSE
CANWICK ROAD
LINCOLN
LN5 5NH

View Document

14/11/1314 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED BRIAN O'HARA

View Document

30/10/1230 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/11/1111 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/1020 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 11/12/2009

View Document

03/11/093 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

06/11/086 November 2008 DIRECTOR RESIGNED MICHAEL CHADWICK

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 DIRECTOR RESIGNED GERALD THROWER

View Document

16/11/0716 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0623 November 2006 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 RE SECTION 394

View Document

27/12/0127 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/12/9823 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/9817 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/12/973 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/973 December 1997 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 REGISTERED OFFICE CHANGED ON 16/10/97 FROM: UNIT 2 BUSH INDUSTRIAL ESTATE HAMMERSMITH ROAD ST GEORGE BRISTOL BS5 7BD

View Document

09/06/979 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/979 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 56 PLUME INDUSTRIAL ESTATE PLUME STREET ASTON BIRMINGHAM B6 7RT

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 NEW DIRECTOR APPOINTED

View Document

10/03/9710 March 1997 DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/9713 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/01/9715 January 1997 REGISTERED OFFICE CHANGED ON 15/01/97 FROM: CUCKOO BRIDGE INDUSTRIAL ESTATE UNIT 173 ARGYLE STREET NECHELLS BIRMINGHAM B7 5TE

View Document

16/04/9616 April 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

22/03/9622 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

22/11/9522 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9525 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

08/04/948 April 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

19/05/9219 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

03/06/913 June 1991 REGISTERED OFFICE CHANGED ON 03/06/91 FROM: G OFFICE CHANGED 03/06/91 118 WATER ORTON ROAD WATER ORTON BIRMINGHAM. B36 9HE

View Document

16/04/9116 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

28/06/8928 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: G OFFICE CHANGED 09/09/88 OLD BREWERY MALTINS DAVIDSON ROAD LICHFIELD STAFFS

View Document

09/09/889 September 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

13/03/8713 March 1987 RETURN MADE UP TO 11/03/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 RETURN MADE UP TO 14/03/85; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

13/03/8713 March 1987 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

01/08/861 August 1986 FULL ACCOUNTS MADE UP TO 30/11/84

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