TIMMS WEALTH MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Appointment of Miss Hannah Rose Street as a director on 2025-02-07

View Document

14/02/2514 February 2025 Cessation of Julie Timms as a person with significant control on 2025-02-07

View Document

14/02/2514 February 2025 Cessation of Mathew Phillip Timms as a person with significant control on 2025-02-07

View Document

14/02/2514 February 2025 Notification of Twm Financial Partners Ltd as a person with significant control on 2025-02-07

View Document

14/02/2514 February 2025 Appointment of Mr Thomas James Smith as a director on 2025-02-07

View Document

19/08/2419 August 2024 Director's details changed for Mr Mathew Philip Timms on 2024-08-06

View Document

19/08/2419 August 2024 Change of details for Mr Mathew Philip Timms as a person with significant control on 2024-08-06

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Registered office address changed from 6 Church Green Witney Oxfordshire OX28 4AW England to 1G Network Point Range Road Witney Oxfordshire OX29 0YN on 2021-07-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/09/2016 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

25/06/1925 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081785130001

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TIMMS / 07/08/2018

View Document

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TIMMS / 06/06/2018

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW PHILIP TIMMS / 06/06/2018

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW PHILIP TIMMS / 06/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES

View Document

16/06/1716 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM SUITE 2 4 BRIDGE STREET MILLS BRIDGE STREET WITNEY OXFORDSHIRE OX28 1FX

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE TIMMS / 01/06/2015

View Document

28/09/1528 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/08/1415 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/04/1417 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081785130001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/08/1319 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 PREVSHO FROM 31/08/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/08/1214 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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