TIMELESS DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-25

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-03-25

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-06 with updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-03-25

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-03-25

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

05/07/185 July 2018 25/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES

View Document

17/07/1717 July 2017 25/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 SECRETARY'S CHANGE OF PARTICULARS / STUART GIBBS / 24/04/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/16

View Document

19/02/1619 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

14/01/1614 January 2016 DIRECTOR APPOINTED MR WILLIAM THOMAS BRYAN

View Document

21/07/1521 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/15

View Document

13/02/1513 February 2015 DIRECTOR APPOINTED MR NIGEL PAUL OSEMAN

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR AMANDA OSEMAN

View Document

12/02/1512 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR GILES COOK

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/14

View Document

11/02/1411 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY MARK WARD

View Document

22/10/1322 October 2013 SECRETARY APPOINTED STUART GIBBS

View Document

27/06/1327 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/13

View Document

21/02/1321 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN BALDWIN

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/12

View Document

20/02/1220 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED DONALD JOHN GRISDALE

View Document

07/07/117 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/11

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK WALKER

View Document

21/02/1121 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/10

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED ANTHONY DOWN

View Document

18/02/1018 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANTHONY WALKER / 06/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA OSEMAN / 06/02/2010

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILES ALEXANDER COOK / 06/02/2010

View Document

01/12/091 December 2009 DIRECTOR APPOINTED SUSAN ANN BALDWIN

View Document

16/06/0916 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/07

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: COTTONS 361 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDS B17 8DL

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 REGISTERED OFFICE CHANGED ON 10/03/07 FROM: C/O JOHN SHERWOOD & CO 66 SHERIFOOT LANE SUTTON COLDFIELD WEST MIDLANDS B75 5DU

View Document

24/05/0624 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/06

View Document

07/03/067 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

27/05/0527 May 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 06/02/05; CHANGE OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

02/03/032 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01

View Document

07/06/017 June 2001 DIRECTOR RESIGNED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

09/03/009 March 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

10/04/9910 April 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 SECRETARY RESIGNED

View Document

10/12/9810 December 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM: YORK HOUSE 38 GREAT CHARLES STREET BIRMINGHAM B3 3RQ

View Document

05/11/985 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

12/10/9812 October 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 RETURN MADE UP TO 06/02/98; CHANGE OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97

View Document

18/03/9718 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 RETURN MADE UP TO 06/02/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96

View Document

04/07/964 July 1996 REGISTERED OFFICE CHANGED ON 04/07/96 FROM: 6, RICHMOND COURT WYLDE GREEN SUTTON COLDFIELD WEST MIDLANDS.

View Document

23/04/9623 April 1996 RETURN MADE UP TO 06/02/96; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94

View Document

24/05/9424 May 1994 RETURN MADE UP TO 06/02/94; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93

View Document

17/09/9217 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03

View Document

22/05/9222 May 1992 REGISTERED OFFICE CHANGED ON 22/05/92 FROM: 30 CHURCH STREET BIRMINGHAM WEST MIDLANDS B3 2NP

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9222 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/05/9215 May 1992 £ NC 100/14 06/02/92

View Document

15/05/9215 May 1992 ADOPT MEM AND ARTS 06/02/92

View Document

15/05/9215 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/02/92

View Document

06/02/926 February 1992 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