ENGINEERING TIMELINES

1 Printing House Yard 1 Printing House Yard, London, E2 7PR
StatusACTIVE
Company No.04964786
Category
Incorporated14 Nov 2003
Age20 years, 5 months, 26 days
JurisdictionEngland Wales

SUMMARY

ENGINEERING TIMELINES is an active with number 04964786. It was incorporated 20 years, 5 months, 26 days ago, on 14 November 2003. The company address is 1 Printing House Yard 1 Printing House Yard, London, E2 7PR.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2021

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: 1 Printing House Yard Hackney Road London E2 7PR England

New address: C/O Leonard Jones & Co 1 Printing House Yard Hackney Road London E2 7PR

Change date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

New address: C/O Leonard Jones & Co 1 Printing House Yard Hackney Road London E2 7PR

Old address: 20 Flaxman Terrace London WC1H 9AT

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Charles Thorp

Change date: 2015-05-22

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jun 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-22

Officer name: Mr Andrew Charles Thorp

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person secretary company with change date

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-01

Officer name: Mr Andrew Charles Thorp

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Charles Thorp

Appointment date: 2014-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Charles Thorp

Appointment date: 2014-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Jan 2014

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Jan 2013

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2012

Action Date: 07 Nov 2012

Category: Address

Type: AD01

Old address: 60 Newman Street London W1T 3DA

Change date: 2012-11-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Termination secretary company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Thorp

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Jan 2012

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank James

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank James

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2011

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Nov 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Whitby

Change date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Frank Arthur John Lord James

Change date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 14 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Mark Chrimes

Change date: 2009-11-14

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/01/2009

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 26 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/11/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/11/07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 14/11/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2006

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/11/05

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 14/11/04

Documents

View document PDF

Legacy

Date: 26 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBITIOUS YOUTH LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:10831055
Status:ACTIVE
Category:Private Limited Company

GENERAL COUNCIL AND REGISTER OF NATUROPATHS LIMITED(THE)

LYTCHETT HOUSE 13 FREELAND PARK, WAREHAM ROAD,POOLE,BH16 6FA

Number:00777223
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEIDRICK & STRUGGLES (UK) LIMITED

40 ARGYLL STREET,LONDON,W1F 7EB

Number:06240880
Status:ACTIVE
Category:Private Limited Company

J S M ROOFING & CLADDING LTD

4 THE TRIANGLE,POOLE,BH16 5PG

Number:10738194
Status:ACTIVE
Category:Private Limited Company

PAUL COLLIS TOURING LTD

67 BROOK LANE,ALTRINCHAM,WA15 6RZ

Number:10661550
Status:ACTIVE
Category:Private Limited Company

PERCY FREEHOLD LIMITED

QUADRANT HOUSE, FLOOR 6,LONDON,E1W 1YW

Number:04393317
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