TIMMS AND PARKER HOMES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Confirmation statement made on 2025-01-28 with updates |
31/10/2431 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-28 with updates |
26/10/2326 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/08/2331 August 2023 | Change of details for Miss Catherine Louise Timms as a person with significant control on 2023-04-01 |
30/08/2330 August 2023 | Director's details changed for Miss Catherine Louise Timms on 2023-08-03 |
30/08/2330 August 2023 | Change of details for Miss Catherine Louise Timms as a person with significant control on 2023-08-03 |
22/05/2322 May 2023 | Director's details changed for Miss Catherine Louise Timms on 2023-05-22 |
22/05/2322 May 2023 | Registered office address changed from Suite 15, 54 Hagley Road Edgbaston Birmingham West Midlands B16 8PE England to C/O Bluewater Quadrant Court 49 Calthorpe Road Birmingham B15 1th on 2023-05-22 |
22/05/2322 May 2023 | Change of details for Miss Catherine Louise Timms as a person with significant control on 2023-05-22 |
10/02/2310 February 2023 | Confirmation statement made on 2023-01-28 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-28 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
03/12/203 December 2020 | 31/01/20 UNAUDITED ABRIDGED |
09/06/209 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117939410002 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | PSC'S CHANGE OF PARTICULARS / MISS CATHERINE LOUISE TIMMS / 06/01/2020 |
20/01/2020 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CATHERINE LOUISE TIMMS / 06/01/2020 |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM CROWN HOUSE 123 HAGLEY ROAD BIRMINGHAM B16 8LD ENGLAND |
16/12/1916 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117939410001 |
29/01/1929 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TIMMS AND PARKER HOMES LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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