TML (WEYMOUTH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Change of details for Twentyfive 8 Management Limited as a person with significant control on 2025-04-25

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-28 with updates

View Document

25/04/2525 April 2025 Termination of appointment of Jonathan David Higson as a director on 2025-04-25

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

14/10/2414 October 2024 Appointment of Mr Ryan Alan Hanger as a director on 2024-10-01

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

20/04/2420 April 2024 Memorandum and Articles of Association

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

20/04/2420 April 2024 Resolutions

View Document

16/04/2416 April 2024 Change of share class name or designation

View Document

15/04/2415 April 2024 Particulars of variation of rights attached to shares

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

12/04/2412 April 2024 Notification of Twentyfive 8 Management Limited as a person with significant control on 2024-04-10

View Document

12/04/2412 April 2024 Cessation of Jonathan David Higson as a person with significant control on 2024-04-10

View Document

12/04/2412 April 2024 Cessation of Lydia Higson as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Change of details for Mr Jonathan David Higson as a person with significant control on 2024-04-04

View Document

10/04/2410 April 2024 Registration of charge 119942470001, created on 2024-04-10

View Document

09/04/249 April 2024 Notification of Lydia Higson as a person with significant control on 2024-04-04

View Document

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

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

16/05/2316 May 2023 Registered office address changed from 18 High West Street Dorchester Dorset DT1 1UW England to 19-22 Surrey Close Granby Industrial Estate Weymouth DT4 9TY on 2023-05-16

View Document

14/04/2314 April 2023 Termination of appointment of Simon James Smith as a director on 2023-03-31

View Document

13/04/2313 April 2023 Change of details for Mr Jionathan David Higson as a person with significant control on 2023-03-31

View Document

13/04/2313 April 2023 Notification of Jionathan David Higson as a person with significant control on 2023-03-31

View Document

13/04/2313 April 2023 Cessation of Simon James Smith as a person with significant control on 2023-03-31

View Document

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

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/04/216 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 DIRECTOR APPOINTED MR JONATHAN DAVID HIGSON

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

08/01/208 January 2020 CESSATION OF JONATHAN DAVID HIGSON AS A PSC

View Document

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON JAMES SMITH / 31/05/2019

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HIGSON

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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