TIMBERMILL WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

02/09/242 September 2024 Resolutions

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

10/08/2310 August 2023 Micro company accounts made up to 2022-11-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

31/10/2231 October 2022 Termination of appointment of David Roy Penniston as a director on 2022-10-31

View Document

31/10/2231 October 2022 Appointment of Mr Mark Aidan Timothy Taylor as a director on 2022-10-31

View Document

26/09/2226 September 2022 Micro company accounts made up to 2021-11-30

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, SECRETARY SAM AHMED

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAM AHMED

View Document

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

22/08/1822 August 2018 DIRECTOR APPOINTED MR DAVID ROY PENNISTON

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR SAM AHMED

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR SAFESTORE PROPERTY MANAGEMENT LIMITED

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/12/1330 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

19/12/1219 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/03/1223 March 2012 DIRECTOR APPOINTED MR GARY PAUL WYATT

View Document

23/03/1223 March 2012 Annual return made up to 27 November 2011 with full list of shareholders

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR MARK SHARMAN

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

29/11/1029 November 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PENNISTON

View Document

10/03/1010 March 2010 DIRECTOR APPOINTED MARK DAVID SHARMAN

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR DAVID PENNISTON

View Document

18/02/1018 February 2010 CORPORATE DIRECTOR APPOINTED SAFESTORE PROPERTY MANAGEMENT LIMITED

View Document

18/02/1018 February 2010 SECRETARY APPOINTED SAM AHMED

View Document

18/02/1018 February 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

18/02/1018 February 2010 Appointment of Mr David Penniston as a director

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOND

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM GRAHAM HOUSE 7 WYLLYOTTS PLACE POTTERS BAR HERTFORDSHIRE EN6 2JD

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOURNE

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER MACKIE

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED CHRISTOPHER JOSEPH BOND

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED SECRETARY OLSWANG COSEC LIMITED

View Document

30/03/0930 March 2009 DIRECTOR APPOINTED RICHARD BOURNE

View Document

30/03/0930 March 2009 APPOINTMENT TERMINATED DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

25/03/0925 March 2009 COMPANY NAME CHANGED NEWINCCO 898 LIMITED CERTIFICATE ISSUED ON 25/03/09

View Document

27/11/0827 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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