TIMBDEC (U.K.) LTD

Reedham House 31 King Street West, Manchester, M3 2PJ
StatusACTIVE
Company No.04698385
CategoryPrivate Limited Company
Incorporated14 Mar 2003
Age21 years, 1 month, 29 days
JurisdictionEngland Wales

SUMMARY

TIMBDEC (U.K.) LTD is an active private limited company with number 04698385. It was incorporated 21 years, 1 month, 29 days ago, on 14 March 2003. The company address is Reedham House 31 King Street West, Manchester, M3 2PJ.



Company Fillings

Confirmation statement with no updates

Date: 30 Apr 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-01

Officer name: Linda Elizabeth Clare

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-13

Officer name: Linda Elizabeth Clare

Documents

View document PDF

Change to a person with significant control

Date: 29 Jun 2021

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Edward Clare

Change date: 2020-11-13

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2021

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-13

Officer name: Mr Mark Edward Clare

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2018

Action Date: 01 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-01

Charge number: 046983850001

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 14 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-14

Documents

View document PDF

Change person director company with change date

Date: 07 May 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Mr Mark Edward Clare

Documents

View document PDF

Change person director company with change date

Date: 07 May 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-01

Officer name: Linda Elizabeth Clare

Documents

View document PDF

Change person secretary company with change date

Date: 07 May 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Edward Clare

Change date: 2013-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 14 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2011

Action Date: 14 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 14 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Edward Clare

Change date: 2010-03-14

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2010

Action Date: 14 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-14

Officer name: Linda Elizabeth Clare

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 10/07/2008 from 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 07/06/06 from: 1ST floor mansion house 173-199 wellington road south stockport cheshire SK1 3UA

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 13/04/06 from: 1ST floor mansion house 173-199 wellington road south stockport SK1 3UA

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2004

Category: Address

Type: 287

Description: Registered office changed on 14/04/04 from: bankbottom farm, boggard lane charlesworth glossop derbyshire SK13 5HL

Documents

View document PDF

Legacy

Date: 30 Mar 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amtec handling solutions LIMITED\certificate issued on 16/02/04

Documents

View document PDF

Incorporation company

Date: 14 Mar 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHIETOF LIMITED

OLD STATION ROAD,LOUGHTON,IG10 4PL

Number:11108023
Status:ACTIVE
Category:Private Limited Company

LILYGRACE SOLUTIONS LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:09394010
Status:ACTIVE
Category:Private Limited Company

MGK ARCHITECTURE LIMITED

THE OFFICE,PAIGNTON,TQ4 7PD

Number:05328097
Status:ACTIVE
Category:Private Limited Company

PLAY IT FORWARD INTERNATIONAL LTD

2ND FLOOR NORTHUMBERLAND HOUSE,LONDON,WC1V 7JZ

Number:11816827
Status:ACTIVE
Category:Private Limited Company

R M WILKINSON SURVEYING LIMITED

BIZ-HUB, COXWOLD WAY,BILLINGHAM,TS23 4EA

Number:09232675
Status:ACTIVE
Category:Private Limited Company

SHIRES HOSPITALITY LIMITED

4 THE QUADRANT,OAKHAM,LE15 9QP

Number:09754153
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source