RICHARD TIMPERLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-02 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Change of details for Mr Richard Timperley as a person with significant control on 2023-04-04

View Document

06/04/236 April 2023 Registered office address changed from 9 Lake View Avenue Walton Chesterfield S40 3DR to 11 Kelburn Avenue Walton Chesterfield Derbyshire S40 3DG on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr Richard Timperley on 2023-04-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-06-02 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/04/2127 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 02/06/19, WITH UPDATES

View Document

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/02/185 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOIS TIMPERLEY

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD TIMPERLEY

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/03/1713 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

06/07/166 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/08/1519 August 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM 256 STORFORTH LANE CHESTERFIELD S40 2TS ENGLAND

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TIMPERLEY / 24/07/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

02/06/142 June 2014 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