THE TIMEBANK (UK) LIMITED

4-5 High Town, Hereford, HR1 2AA, United Kingdom
StatusACTIVE
Company No.06218705
CategoryPrivate Limited Company
Incorporated19 Apr 2007
Age17 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

THE TIMEBANK (UK) LIMITED is an active private limited company with number 06218705. It was incorporated 17 years, 1 month, 11 days ago, on 19 April 2007. The company address is 4-5 High Town, Hereford, HR1 2AA, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 24 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-24

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2024

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-05-03

Psc name: Debbie Evans

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 22 May 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 22 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 24 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-09

Officer name: Damain Wallace Davies

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2022

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-09

Psc name: Mr Damian Wallace Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

New address: 4-5 High Town Hereford HR1 2AA

Change date: 2022-03-18

Old address: Upper Granary Office Brockhampton Business Centre Brockhampton Hereford HR1 4SE

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damain Wallace Davies

Change date: 2021-03-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-02

Charge number: 062187050001

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Mar 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Fergusson

Appointment date: 2017-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Andrew Young

Termination date: 2016-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2017

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-08

Officer name: Debbie Evans

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2017

Action Date: 08 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-08

Capital : 280 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Jan 2017

Action Date: 02 Oct 2012

Category: Capital

Type: SH02

Date: 2012-10-02

Documents

View document PDF

Resolution

Date: 16 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Feb 2014

Action Date: 19 Apr 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-04-19

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: , C/O Damian Davies, Middle Granary Office Brockhampton Business Centre, Brockhampton, Hereford, HR1 4SE, England

Change date: 2014-01-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Andrew Young

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Old address: , C/O Damian Davies, Middle Granary Office Brockhampton Business Centre, Brockhampton, Hereford, HR1 4SE, England

Change date: 2012-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2012

Action Date: 14 May 2012

Category: Address

Type: AD01

Change date: 2012-05-14

Old address: , Timebank House Fields Yard, Plough Lane, Hereford, Herefordshire, HR4 0EL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Fergusson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Colin Fergusson

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Damain Wallace Davies

Change date: 2010-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/04/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed colin fergusson

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 07/10/2008 from, bewell house, bewell street, hereford, HR4 0BA

Documents

View document PDF

Incorporation company

Date: 19 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL COURTS LIMITED

THE POINT GRANITE WAY,LOUGHBOROUGH,LE12 7TZ

Number:04274391
Status:ACTIVE
Category:Private Limited Company

BECKHAMPTON LTD

L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG

Number:09603162
Status:ACTIVE
Category:Private Limited Company

BLOSSOM HYPNOTHERAPY LIMITED

19 WEALD VIEW ROAD,TONBRIDGE,TN9 2NG

Number:09841569
Status:ACTIVE
Category:Private Limited Company

MBUZI LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:05726322
Status:IN ADMINISTRATION
Category:Private Limited Company

THALASSO LTD

CAMBRIAN VIEW,CRICCIETH,LL52 0HR

Number:11293624
Status:ACTIVE
Category:Private Limited Company

THE FULHAM STUDY LLP

NEW KING'S HOUSE,LONDON,SW6 4LZ

Number:OC358347
Status:ACTIVE
Category:Limited Liability Partnership

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