TEMPUS WINDOWS LTD

Company Documents

DateDescription
16/05/2516 May 2025 Registered office address changed from 42 Tellis Cross East Coker Yeovil BA22 9HP England to 37 Knightstone Rise Bridport DT6 3DR on 2025-05-16

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/07/244 July 2024 Change of details for Mr George Laurence Gurd as a person with significant control on 2024-07-01

View Document

09/05/249 May 2024 Director's details changed for Mr George Laurence Gurd on 2024-05-02

View Document

02/05/242 May 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 42 Tellis Cross East Coker Yeovil BA22 9HP on 2024-05-02

View Document

25/03/2425 March 2024 Cessation of Timothy Aaron Harris as a person with significant control on 2024-03-25

View Document

25/03/2425 March 2024 Change of details for Mr George Laurence Gurd as a person with significant control on 2024-03-25

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-07-31

View Document

13/11/2313 November 2023 Termination of appointment of Timothy Aaron Harris as a director on 2023-10-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document


More Company Information