TIMEPLUG LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

02/10/242 October 2024 Confirmation statement made on 2024-01-09 with updates

View Document

09/01/249 January 2024 Cessation of Richard George Houghton as a person with significant control on 2024-01-09

View Document

09/01/249 January 2024 Appointment of Mr Martin William Booker as a director on 2024-01-05

View Document

09/01/249 January 2024 Registered office address changed from Garden Flat 51 st. Johns Road Clifton Bristol BS8 2HG England to 50 Coombe Lane Bristol BS9 2BJ on 2024-01-09

View Document

09/01/249 January 2024 Termination of appointment of Richard George Houghton as a director on 2024-01-09

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

07/01/227 January 2022 Sub-division of shares on 2021-12-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM FRESHFORD HOUSE REDCLIFFE WAY BRISTOL BS1 6NL ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

12/01/2012 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

04/05/184 May 2018 REGISTERED OFFICE CHANGED ON 04/05/2018 FROM THE CONIFERS FILTON ROAD, HAMBROOK BRISTOL BS16 1QG

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

05/10/175 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD GEORGE HOUGHTON

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/10/1414 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

03/05/133 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/11/105 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

26/03/1026 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/11/097 November 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/01/099 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT HUTHWAITE / 01/12/2008

View Document

09/01/099 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/11/0716 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/11/0716 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

19/08/0719 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0430 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 REGISTERED OFFICE CHANGED ON 07/11/02 FROM: THE CONIFERS FILTON ROAD HAMBROOK BRISTOL BS16 1QT

View Document

30/10/0230 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

02/11/992 November 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/10/952 October 1995 RETURN MADE UP TO 29/09/95; CHANGE OF MEMBERS

View Document

02/05/952 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: C/O ALSTERS SOLICITORS 30A COLLEGE GREEN BRISTOL BS1 5TB

View Document

01/12/941 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/9424 November 1994 AUDITOR'S RESIGNATION

View Document

18/11/9418 November 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

18/11/9318 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/09/9327 September 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

17/10/9217 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

17/10/9217 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 REGISTERED OFFICE CHANGED ON 01/02/92 FROM: 2 QUEEN SQUARE BRISTOL BS1 4HT

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/11/914 November 1991 RETURN MADE UP TO 26/09/91; NO CHANGE OF MEMBERS

View Document

14/05/9114 May 1991 RETURN MADE UP TO 18/03/91; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 REGISTERED OFFICE CHANGED ON 26/10/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/10/8923 October 1989 ALTER MEM AND ARTS 111089

View Document

23/10/8923 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/8926 September 1989 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