TIME FOR YOU DOMESTICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-27 with no updates

View Document

09/07/259 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Registered office address changed from Alderwick James & Co 4 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU to Unit 5, Rio House High Street Ripley Surrey GU23 6AE on 2024-10-17

View Document

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

View Accounts

01/10/231 October 2023 Micro company accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-27 with updates

View Document

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

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-27 with updates

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Change of details for Kristina Sally Lomax as a person with significant control on 2021-11-23

View Document

01/12/211 December 2021 Notification of James Robert Alderwick as a person with significant control on 2021-11-23

View Document

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

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

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

View Accounts

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA SALLY LOMAX / 18/09/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / KRISTINA SALLY LOMAX / 18/09/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT ALDERWICK / 18/09/2019

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR JAMES ROBERT ALDERWICK

View Document

14/05/1814 May 2018 PREVSHO FROM 31/08/2018 TO 31/03/2018

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/05/1811 May 2018 CESSATION OF JULIA LOMAX AS A PSC

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / KRISTINA SALLY LOMAX / 24/04/2018

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JULIA LOMAX

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED KRISTINA SALLY LOMAX

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, SECRETARY ROBIN LOMAX

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 PSC'S CHANGE OF PARTICULARS / JULIA LOMAX / 19/07/2017

View Document

21/08/1721 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOMAX / 19/07/2017

View Document

15/08/1715 August 2017 PSC'S CHANGE OF PARTICULARS / JULIA LOMAX / 14/10/2016

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KRISTINA SALLY LOMAX

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/05/1625 May 2016 18/05/16 STATEMENT OF CAPITAL GBP 20

View Document

08/10/158 October 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/11/1410 November 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOMAX / 03/05/2014

View Document

25/09/1325 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

26/09/1226 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/10/1015 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOMAX / 01/10/2009

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBIN LOMAX / 01/10/2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOMAX / 23/04/2009

View Document

18/09/0918 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBIN LOMAX / 23/04/2009

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/10/0810 October 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBIN LOMAX / 07/06/2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LOMAX / 07/06/2008

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 COMPANY NAME CHANGED J. LOMAX LIMITED CERTIFICATE ISSUED ON 19/07/06

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: BRIDGE HOUSE 43-45 HIGH STREET WEYBRIDGE SURREY KT13 8BB

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: 159 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8QH

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 SECRETARY RESIGNED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 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